Search icon

D. ANDREW HUNT, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D. ANDREW HUNT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2018 (8 years ago)
Document Number: 549738
FEI/EIN Number 591768463
Address: 225 E PARK AVENUE, LAKE WALES, FL, 33853
Mail Address: 225 E PARK AVENUE, LAKE WALES, FL, 33853, US
ZIP code: 33853
City: Lake Wales
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT D. A President 225 E PARK AVE, LAKE WALES, FL, 33853
Hunt Karen J Secretary 225 E PARK AVENUE, LAKE WALES, FL, 33853
HUNT D. A Agent 225 E. PARK AVENUE, LAKE WALES, FL, 33853

Form 5500 Series

Employer Identification Number (EIN):
591768463
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-01-23 D. ANDREW HUNT, P.A. -
CHANGE OF MAILING ADDRESS 2016-03-25 225 E PARK AVENUE, LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 2015-04-17 HUNT, D. Andrew -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 225 E PARK AVENUE, LAKE WALES, FL 33853 -
NAME CHANGE AMENDMENT 2008-08-20 HUNT & SMITH LAW FIRM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 225 E. PARK AVENUE, LAKE WALES, FL 33853 -
NAME CHANGE AMENDMENT 1994-12-27 BRADLEY JOHNSON LAW FIRM, P.A. -
NAME CHANGE AMENDMENT 1991-07-12 BRADLEY, JOHNSON, NELSON & LAURENT, P.A. -
NAME CHANGE AMENDMENT 1990-12-24 NELSON, TERRY, LAURENT, WHITE, WILLIAMS & KOVSCHAK, P.A. -
NAME CHANGE AMENDMENT 1987-07-28 BRADLEY, JOHNSON, NELSON, TERRY, WHITE & WILLIAMS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-23
Name Change 2018-01-23
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-03-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48500.00
Total Face Value Of Loan:
48500.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48500.00
Total Face Value Of Loan:
48500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$48,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,858.36
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $48,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State