Search icon

ENNIS, PELLUM & ASSOCIATES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENNIS, PELLUM & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: 588003
FEI/EIN Number 591843700
Address: 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256, US
Mail Address: 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLUM RONALD R President 5161 Yacht Club Rd, JACKSONVILLE, FL, 32210
ALGEE KEVIN T Vice President 11396 EMILYS CROSSING CT, JACKSONVILLE, FL, 32257
Dailey Nicolette K Vice President 3745 Dogwood Hill Terrace, Jacksonville, FL, 32223
Gunn Michael T Director 11381 Kingsley Manor Way, Jacksonville, FL, 32225
Wynn Austin T Director 55219 Bent Creek Farms RD, Callahan, FL, 32011
. . .. Agent 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256

Form 5500 Series

Employer Identification Number (EIN):
591843700
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04160900227 ENNIS, PELLUM & ASSOCIATES, CPAS ACTIVE 2004-06-08 2029-12-31 - 10151 DEERWOOD PARK BLVD, BLDG 300, STE 200, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 10151 Deerwood Park Blvd, Bldg 300 Suite 200, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 10151 Deerwood Park Blvd, Bldg 300 Suite 200, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-01-19 10151 Deerwood Park Blvd, Bldg 300 Suite 200, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2020-03-04 ., . ., . -
AMENDMENT 2019-07-05 - -
NAME CHANGE AMENDMENT 2004-02-19 ENNIS, PELLUM & ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 1997-10-10 ENNIS, PELLUM & GRIGGS, P.A. -
NAME CHANGE AMENDMENT 1994-02-16 ENNIS, TAYLOR, PELLUM & GRIGGS, P.A. -
NAME CHANGE AMENDMENT 1991-07-03 HILLIARD, ENNIS, TAYLOR & PELLUM, P.A. -
NAME CHANGE AMENDMENT 1984-11-06 HILLIARD, ENNIS & TAYLOR, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-04
Amendment 2019-07-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-25

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
574695.00
Total Face Value Of Loan:
574695.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$574,695
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$574,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$578,558.23
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $574,695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State