Search icon

DONAHOO & MCMENAMY, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DONAHOO & MCMENAMY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 2011 (14 years ago)
Document Number: F39397
FEI/EIN Number 592095530
Address: 245 Riverside Ave, Ste 150, Ste 150, JACKSONVILLE, FL, 32202, US
Mail Address: 245 Riverside Ave, Ste 150, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMENAMY WILLIAM B Director 245 Riverside Ave, Ste 150, JACKSONVILLE, FL, 32202
MCMENAMY WILLIAM B President 245 Riverside Ave, Ste 150, JACKSONVILLE, FL, 32202
DONAHOO, JR THOMAS M Director 245 Riverside Ave, Ste 150, JACKSONVILLE, FL, 32202
DONAHOO, JR THOMAS M Secretary 245 Riverside Ave, Ste 150, JACKSONVILLE, FL, 32202
DONAHOO THOMAS MJr. Agent 245 Riverside Ave, Ste 150, JACKSONVILLE, FL, 32202

Form 5500 Series

Employer Identification Number (EIN):
592095530
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 DONAHOO, THOMAS M, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 245 Riverside Ave, Ste 150, Ste 150, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 245 Riverside Ave, Ste 150, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-04-05 245 Riverside Ave, Ste 150, Ste 150, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 2011-07-18 DONAHOO & MCMENAMY, P.A. -
NAME CHANGE AMENDMENT 2000-01-03 DONAHOO, BALL & MCMENAMY, P.A. -
NAME CHANGE AMENDMENT 1998-09-09 DONAHOO, BALL, MCMENAMY & JOHNSON, P.A. -
NAME CHANGE AMENDMENT 1985-01-04 DONAHOO, DONAHOO & BALL, P.A. -
NAME CHANGE AMENDMENT 1983-07-21 DONAHOO, DONAHOO, WOLF & BALL, P.A. -
NAME CHANGE AMENDMENT 1982-07-21 DONAHOO, DONAHOO, POITEVENT AND WOLF, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
138830.35
Total Face Value Of Loan:
138830.35

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$138,830.35
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,830.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$139,979.56
Servicing Lender:
EverBank National Association
Use of Proceeds:
Payroll: $138,830.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State