Search icon

THOMAS E. POPE, P. A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THOMAS E. POPE, P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 1982 (43 years ago)
Document Number: G11231
FEI/EIN Number 592213175
Address: % THOMAS E. POPE, 610 WHITE STREET, KEY WEST, FL, 33040
Mail Address: % THOMAS E. POPE, 610 WHITE STREET, KEY WEST, FL, 33040
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE, THOMAS E Director 610 White Street, KEY WEST, FL, 33040
POPE, THOMAS E President 610 White Street, KEY WEST, FL, 33040
POPE, THOMAS E. Agent 1015 FLAGLER AVE., KEY WEST, FL, 33040
Scarbrough Gavin W Director 2211 Seidenberg Ave, Key West, FL, 33040
Scarbrough Gavin W President 2211 Seidenberg Ave, Key West, FL, 33040

Form 5500 Series

Employer Identification Number (EIN):
592213175
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000090857 POPE-SCARBROUGH ARCHITECTS ACTIVE 2021-07-12 2026-12-31 - 610 WHITE STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 % THOMAS E. POPE, 610 WHITE STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-01-03 % THOMAS E. POPE, 610 WHITE STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 1015 FLAGLER AVE., KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
98872.00
Total Face Value Of Loan:
98872.00
Date:
2020-04-28
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:
98872.00
Total Face Value Of Loan:
98872.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$98,872
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,020.01
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $98,872

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State