Search icon

DELOACH, HOFSTRA & CAVONIS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELOACH, HOFSTRA & CAVONIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: 588960
FEI/EIN Number 591851895
Address: 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772, US
Mail Address: 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772, US
ZIP code: 33772
City: Seminole
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELOACH DENNIS RJR. Director 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772
CAVONIS PAUL R Director 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772
DeLoach Dennis RIII Director 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772
MURPHY JOSEPH MJR. Director 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772
CAVONIS PAUL R Agent 8640 SEMINOLE BLVD, SEMINOLE, FL, 33772

Form 5500 Series

Employer Identification Number (EIN):
591851895
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 8640 SEMINOLE BOULEVARD, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2020-02-17 8640 SEMINOLE BOULEVARD, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2020-02-17 CAVONIS, PAUL R. -
NAME CHANGE AMENDMENT 2017-05-05 DELOACH, HOFSTRA & CAVONIS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 8640 SEMINOLE BLVD, SEMINOLE, FL 33772 -
NAME CHANGE AMENDMENT 1982-10-28 DELOACH & HOFSTRA, P.A. -
NAME CHANGE AMENDMENT 1982-05-04 DELOACH, ANDERSON & HOFSTRA, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

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:
361997.00
Total Face Value Of Loan:
361997.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$361,997
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$361,997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$366,210.24
Servicing Lender:
Northwest FCU
Use of Proceeds:
Payroll: $361,997

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State