Search icon

HIGHSMITH & VAN LOON, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIGHSMITH & VAN LOON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 1976 (49 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: 508254
FEI/EIN Number 591693113
Address: 3158 NORTHSIDE DRIVE, KEY WEST, FL, 33040
Mail Address: 3158 NORTHSIDE DRIVE, KEY WEST, FL, 33040
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHSMITH ROBERT E President 3158 NORTHSIDE DR, KEY WEST, FL, 33040
HIGHSMITH ROBERT E Treasurer 3158 NORTHSIDE DR, KEY WEST, FL, 33040
HIGHSMITH ROBERT E Director 3158 NORTHSIDE DR, KEY WEST, FL, 33040
VAN LOON DAVID Vice President 3158 NORTHSIDE DR, KEY WEST, FL, 33040
VAN LOON DAVID President 3158 NORTHSIDE DR, KEY WEST, FL, 33040
VAN LOON DAVID Secretary 3158 NORTHSIDE DR, KEY WEST, FL, 33040
VAN LOON DAVID Treasurer 3158 NORTHSIDE DR, KEY WEST, FL, 33040
HIGHSMITH ROBERT E Agent 3158 NORTHSIDE DRIVE, KEY WEST, FL, 33040

Form 5500 Series

Employer Identification Number (EIN):
591693113
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-10-02 HIGHSMITH, ROBERT E -
AMENDMENT AND NAME CHANGE 2014-10-02 HIGHSMITH & VAN LOON, P.A. -
NAME CHANGE AMENDMENT 2012-01-24 KOENIG HIGHSMITH & VAN LOON, P.A. -
NAME CHANGE AMENDMENT 2008-02-22 FELDMAN KOENIG HIGHSMITH & VAN LOON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2001-09-14 3158 NORTHSIDE DRIVE, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2000-11-08 3158 NORTHSIDE DRIVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2000-11-08 3158 NORTHSIDE DRIVE, KEY WEST, FL 33040 -
NAME CHANGE AMENDMENT 1997-12-08 FELDMAN KOENIG & HIGHSMITH, P.A. -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$66,749.15
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,749.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,576.1
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $66,749.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State