Search icon

WOOTEN, KIMBROUGH, DAMASO & DENNIS P.A. - Florida Company Profile

Company Details

Entity Name: WOOTEN, KIMBROUGH, DAMASO & DENNIS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOTEN, KIMBROUGH, DAMASO & DENNIS 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: 29 Dec 1969 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: 601815
FEI/EIN Number 591317695

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

Address: 500 Delaney Avenue,, ORLANDO, FL, 32801, US
Mail Address: 500 Delaney Avenue,, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOOTEN KIMBROUGH, P.A. 401(K) PROFIT SHARING PLAN 2023 591317695 2024-05-09 WOOTEN, KIMBROUGH, DAMASO & DENNIS P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-12-31
Business code 541110
Sponsor’s telephone number 4078437060
Plan sponsor’s address 500 DELANEY AVENUE STE 404, ORLANDO, FL, 32801
WOOTEN KIMBROUGH, P.A. 401(K) PROFIT SHARING PLAN 2022 591317695 2023-08-04 WOOTEN, KIMBROUGH, DAMASO & DENNIS P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-12-31
Business code 541110
Sponsor’s telephone number 4078437060
Plan sponsor’s address 236 S. LUCERNE CIRCLE, ORLANDO, FL, 32801
WOOTEN KIMBROUGH, P.A. 401(K) PROFIT SHARING PLAN 2021 591317695 2022-05-24 WOOTEN, KIMBROUGH, DAMASO & DENNIS P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-12-31
Business code 541110
Sponsor’s telephone number 4078437060
Plan sponsor’s address 236 S. LUCERNE CIRCLE, ORLANDO, FL, 32801
WOOTEN KIMBROUGH, P.A. 401(K) PROFIT SHARING PLAN 2020 591317695 2021-10-11 WOOTEN, KIMBROUGH, DAMASO & DENNIS P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-12-31
Business code 541110
Sponsor’s telephone number 4078437060
Plan sponsor’s address 236 S. LUCERNE CIRCLE, ORLANDO, FL, 32801
WOOTEN KIMBROUGH, P.A. 401(K) PROFIT SHARING PLAN 2019 591317695 2020-07-21 WOOTEN, KIMBROUGH, DAMASO & DENNIS P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-12-31
Business code 541110
Sponsor’s telephone number 4078437060
Plan sponsor’s address 236 S. LUCERNE CIRCLE, ORLANDO, FL, 32801
WOOTEN KIMBROUGH, P.A. 401(K) PROFIT SHARING PLAN 2018 591317695 2019-08-09 WOOTEN, KIMBROUGH, DAMASO & DENNIS P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-12-31
Business code 541110
Sponsor’s telephone number 4078437060
Plan sponsor’s address 236 S. LUCERNE CIRCLE, ORLANDO, FL, 32801

Key Officers & Management

Name Role Address
WOOTEN COUNCIL Director 500 Delaney Avenue, ORLANDO, FL, 32801
DAMASO MICHAEL JII President 500 Delaney Avenue, ORLANDO, FL, 32801
DAMASO MICHAEL JII Director 500 Delaney Avenue, ORLANDO, FL, 32801
DENNIS THOMAS L Secretary 500 Delaney Avenue, ORLANDO, FL, 32801
DENNIS THOMAS L Director 500 Delaney Avenue, ORLANDO, FL, 32801
DENNIS THOMAS L Agent 500 Delaney Avenue, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 500 Delaney Avenue, Suite 404, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 500 Delaney Avenue,, Suite 404, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-02-14 500 Delaney Avenue,, Suite 404, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-04-27 DENNIS, THOMAS L -
NAME CHANGE AMENDMENT 2019-05-07 WOOTEN, KIMBROUGH, DAMASO & DENNIS P.A. -
AMENDMENT AND NAME CHANGE 2014-03-10 WOOTEN KIMBROUGH, P.A. -
AMENDMENT AND NAME CHANGE 2010-06-14 WOOTEN, KIMBROUGH AND NORMAND P.A. -
AMENDMENT AND NAME CHANGE 2009-07-30 WOOTEN, KIMBROUGH, GIBSON, DOHERTY, & NORMAND, PA -
NAME CHANGE AMENDMENT 2003-01-31 WOOTEN, HONEYWELL, KIMBROUGH, GIBSON, DOHERTY, AND NORMAND, P.A. -
NAME CHANGE AMENDMENT 1986-04-30 WOOTEN, HONEYWELL AND KEST, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-22
Name Change 2019-05-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1514977103 2020-04-10 0491 PPP 236 south lucerne circle, ORLANDO, FL, 32801
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139200
Loan Approval Amount (current) 139200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141091.59
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State