Search icon

INGHAM & COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INGHAM & COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 1990 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1994 (31 years ago)
Document Number: L45437
FEI/EIN Number 650170152
Address: 9155 South Dadeland Blvd, Miami, FL, 33156, US
Mail Address: 9155 South Dadeland Blvd, Miami, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Pierre Jacques S Secretary 99 Wood Avenue South, Iselin, NJ, 08830
Schneider Megan Treasurer 99 Wood Avenue South, Iselin, NJ, 08830
Riordan Matthew G Chief Financial Officer 9155 South Dadeland Blvd, Miami, FL, 33156
Simonds Patrick Director 99 Wood Avenue South, Iselin, NJ, 08830
Hale Patrick President 5200 Maryland Way, Brentwood, TN, 37027

Form 5500 Series

Employer Identification Number (EIN):
650170152
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
73
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073649 INGHAM FIDUCIARY SERVICES EXPIRED 2011-07-24 2016-12-31 - 9155 S. DADELAND BLVD., SUITE 1512, MIAMI, FL, 33156
G11000030864 ALLIANCE BENEFIT GROUP OF FLORIDA EXPIRED 2011-03-25 2016-12-31 - 9155 S. DADELAND BLVD, SUITE 1512, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-24 9155 S DADELAND BLVD, STE 1512, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2003-01-24 9155 S DADELAND BLVD, STE 1512, MIAMI, FL 33156 -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDED AND RESTATEDARTICLES 1990-04-10 - -
NAME CHANGE AMENDMENT 1990-02-16 INGHAM & COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-06-17
Reg. Agent Change 2022-05-05
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
863000.00
Total Face Value Of Loan:
863000.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$863,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$863,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$867,746.5
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $647,250
Utilities: $215,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State