Search icon

IDEAL ACCEPTANCE COMPANY - Florida Company Profile

Company Details

Entity Name: IDEAL ACCEPTANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL ACCEPTANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: V64914
FEI/EIN Number 593142203

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1712 Coconut Dr., FT. PIERCE, FL, 34949, US
Mail Address: 1712 Coconut Dr., FT. PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIERNEY, MARY JO Director 1712 COCONUT DR., FT. PIERCE, FL, 34979
TIERNEY, MARY JO President 1712 COCONUT DR., FT. PIERCE, FL, 34979
TIERNEY, MARY JO Agent 1712 Coconut Dr., FT. PIERCE, FL, 34949
Tierney J. SIII Director 3707 Promenade Way, FT. PIERCE, FL, 34982
WETZEL MICHAEL E Director 1712 COCONUT DR, FT PIERCE, FL, 34949
WETZEL MICHAEL E Vice President 1712 COCONUT DR, FT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1712 Coconut Dr., FT. PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2023-04-10 1712 Coconut Dr., FT. PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2023-04-10 TIERNEY, MARY JO -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1712 Coconut Dr., FT. PIERCE, FL 34949 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-04-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4880207110 2020-04-13 0455 PPP 7410 S FEDERAL HWY, PORT ST LUCIE, FL, 34952
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23250
Loan Approval Amount (current) 23250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 1
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23500.97
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State