Search icon

THOMAS F. GRANAHAN, P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS F. GRANAHAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS F. GRANAHAN, 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: 10 Dec 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2011 (14 years ago)
Document Number: 604852
FEI/EIN Number 591525498

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

Address: 421 S Royal Poinciana Drive, Tampa, FL, 33609, US
Mail Address: 421 S Royal Poinciana Drive, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANAHAN THOMAS F Secretary 505 E. Jackson Street, TAMPA, FL, 33602
Tarr Jennie G Agent 421 S Royal Poinciana Drive, Tampa, FL, 33609
GRANAHAN, THOMAS F Treasurer 505 E. Jackson Street, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 421 S Royal Poinciana Drive, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-04-15 421 S Royal Poinciana Drive, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2024-04-15 Tarr, Jennie Granahan -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 421 S Royal Poinciana Drive, Tampa, FL 33609 -
REINSTATEMENT 2011-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
THOMAS GRANAHAN, FOR THOMAS GRANAHAN, P. A. VS GLENDALE FEDERAL BANK, et al., 2D2014-0924 2014-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
01-CA-005867

Parties

Name THOMAS F. GRANAHAN, P.A.
Role Appellant
Status Active
Name THOMAS F. GRANAHAN
Role Appellant
Status Active
Representations S. Grant Halliday, Esq.
Name CALIFORNIA FEDERAL BANK
Role Appellee
Status Active
Name Federal Savings Bank
Role Appellee
Status Active
Name F S B BARNETT BANK OF TAMPA
Role Appellee
Status Active
Name Glendale Federal Bank
Role Appellee
Status Active
Representations CHRISTI A. LAWSON, ESQ., JOHN R. HAMILTON, ESQ., THOMAS S. CARGILL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-10-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THOMAS F. GRANAHAN
Docket Date 2014-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA S. Grant Halliday, Esq. 0166622
On Behalf Of THOMAS F. GRANAHAN
Docket Date 2014-09-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Glendale Federal Bank
Docket Date 2014-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE John R. Hamilton, Esq. 774103
On Behalf Of Glendale Federal Bank
Docket Date 2014-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/24/14
On Behalf Of Glendale Federal Bank
Docket Date 2014-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB due 08/25/14
On Behalf Of Glendale Federal Bank
Docket Date 2014-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA S. Grant Halliday, Esq. 0166622
On Behalf Of THOMAS F. GRANAHAN
Docket Date 2014-06-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of THOMAS F. GRANAHAN
Docket Date 2014-06-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS F. GRANAHAN
Docket Date 2014-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BARTON, II
Docket Date 2014-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB due 07/14/2014
On Behalf Of THOMAS F. GRANAHAN
Docket Date 2014-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Glendale Federal Bank
Docket Date 2014-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Glendale Federal Bank
Docket Date 2014-03-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/AMENDED CERTIFICATE OF SERVICE
On Behalf Of THOMAS F. GRANAHAN
Docket Date 2014-02-28
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-02-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS F. GRANAHAN

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3121327301 2020-04-29 0455 PPP 505 E. JACKSON ST SUITE 305, TAMPA, FL, 33602-4935
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-4935
Project Congressional District FL-14
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5461.08
Forgiveness Paid Date 2021-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State