Search icon

HAAG, FRIEDRICH & WILLIAMS P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAAG, FRIEDRICH & WILLIAMS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jul 2014 (11 years ago)
Document Number: J75233
FEI/EIN Number 592802472
Address: 452 PLEASANT GROVE RD, INVERNESS, FL, 34452
Mail Address: 452 PLEASANT GROVE RD, INVERNESS, FL, 34452
ZIP code: 34452
City: Inverness
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAAG JEANNETTE M Director 452 PLEASANT GROVE ROAD, INVERNESS, FL, 34452
HAAG LARRY M Director 452 PLEASANT GROVE ROAD, INVERNESS, FL, 34452
HAAG JEANNETTE M Agent 452 PLEASANT GROVE ROAD, INVERNESS, FL, 34452

Form 5500 Series

Employer Identification Number (EIN):
592802472
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-07-29 HAAG, FRIEDRICH & WILLIAMS P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 452 PLEASANT GROVE ROAD, INVERNESS, FL 34452 -
AMENDMENT AND NAME CHANGE 2006-01-25 HAAG, HAAG & FRIEDRICH, P.A. -
NAME CHANGE AMENDMENT 2003-09-26 HAAG, FRIEDRICH & BLUME, P.A. -
AMENDMENT AND NAME CHANGE 2000-01-24 HAAG, FRIEDRICH & WILCOX, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2000-01-24 452 PLEASANT GROVE RD, INVERNESS, FL 34452 -
CHANGE OF MAILING ADDRESS 2000-01-24 452 PLEASANT GROVE RD, INVERNESS, FL 34452 -
AMENDMENT AND NAME CHANGE 1999-10-11 HAAG & WILCOX, P.A. -
AMENDMENT AND NAME CHANGE 1998-09-17 HAAG & GAFFNEY, P.A. -
AMENDMENT AND NAME CHANGE 1993-09-29 HAAG, GAFFNEY & WILCOX, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-11

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
37814.79
Total Face Value Of Loan:
37814.79

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$37,814.79
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,814.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,115.21
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $37,814.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State