Search icon

COKER LAW, P.A. - Florida Company Profile

Company Details

Entity Name: COKER LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COKER LAW, P.A. 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: 23 Nov 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: 519065
FEI/EIN Number 591702244

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

Address: 136 EAST BAY STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 136 EAST BAY STREET, PO BOX 1860, JACKSONVILLE, FL, 32201, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKER HOWARD C President 136 EAST BAY STREET, JACKSONVILLE, FL
COKER HOWARD C Director 136 EAST BAY STREET, JACKSONVILLE, FL
IRACKI DANIEL A Director 136 EAST BAY STREET, JACKSONVILLE, FL, 32202
POSGAY MATTHEW N Director 136 EAST BAY STREET, JACKSONVILLE, FL, 32202
COKER HOWARD C Agent 136 EAST BAY STREET, JACKSONVILLE, FL, 32201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061617 COKER LAW EXPIRED 2018-05-23 2023-12-31 - PO BOX 1860, JACKSONVILLE, FL, 32201

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-05 - -
NAME CHANGE AMENDMENT 2018-04-09 COKER LAW, P.A. -
NAME CHANGE AMENDMENT 2017-10-19 COKER, SCHICKEL, SORENSON, POSGAY, & IRACKI, P.A. -
NAME CHANGE AMENDMENT 2014-10-20 COKER, SCHICKEL, SORENSON, POSGAY, CAMERLENGO & IRACKI, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-02-09 136 EAST BAY STREET, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 2008-09-22 COKER, SCHICKEL, SORENSON & POSGAY, P.A. -
NAME CHANGE AMENDMENT 2006-05-12 COKER, SCHICKEL, SORENSON & DANIEL, P.A. -
NAME CHANGE AMENDMENT 2002-09-18 COKER, MYERS, SCHICKEL, SORENSON, & GREEN, P.A. -
NAME CHANGE AMENDMENT 1998-08-10 COKER, MYERS, SCHICKEL, SORENSON, HIGGINBOTHAM & GREEN, P.A. -
NAME CHANGE AMENDMENT 1997-02-03 COKER, MYERS, SCHICKEL, SORENSON & HIGGINBOTHAM, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
Amendment 2019-08-05
ANNUAL REPORT 2019-03-18
Name Change 2018-04-09
ANNUAL REPORT 2018-01-16
Name Change 2017-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202538508 2021-03-05 0491 PPS 136 E Bay St, Jacksonville, FL, 32202-5406
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 908857.5
Loan Approval Amount (current) 908857.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-5406
Project Congressional District FL-04
Number of Employees 58
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 915480.95
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State