Search icon

DALLAIRE AND ASSOCIATES CPA'S, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DALLAIRE AND ASSOCIATES CPA'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: L91236
FEI/EIN Number 593020329
Mail Address: PO BOX 490, CRYSTAL RIVER, FL, 34423, US
Address: 441 NE 1ST ST, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
City: Crystal River
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALLAIRE TERRI L President 4753 W MAVERICK CT, BEVERLY HILLS, FL, 34465
DALLAIRE TERRI L Agent 441 NE 1ST ST, CRYSTAL RIVER, FL, 34429
DALLAIRE JOHN B Director 4753 W MAVERICK CT, BEVERLY HILLS, FL, 34465

Form 5500 Series

Employer Identification Number (EIN):
593020329
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-08-03 DALLAIRE AND ASSOCIATES CPA'S, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 441 NE 1ST ST, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 441 NE 1ST ST, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2014-04-28 DALLAIRE, TERRI L -
AMENDMENT AND NAME CHANGE 2012-06-22 COHEN AND DALLAIRE, C.P.A.'S, P.A. -
NAME CHANGE AMENDMENT 2006-08-31 BARNES AND COHEN, C.P.A.'S, P.A. -
AMENDMENT AND NAME CHANGE 2005-10-18 BARNES, COHEN & JONES, C.P.A.'S, P.A. -
CHANGE OF MAILING ADDRESS 1999-04-23 441 NE 1ST ST, CRYSTAL RIVER, FL 34429 -
AMENDMENT AND NAME CHANGE 1998-07-06 BARNES AND COHEN, C.P.A.'S, P.A. -
NAME CHANGE AMENDMENT 1993-03-31 RONALD COHEN, C.P.A., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
Amendment and Name Change 2017-08-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
75752.00
Total Face Value Of Loan:
75752.00
Date:
2020-04-15
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

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$75,752
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,248.02
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,752

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State