Search icon

LATOUR & ASSOCIATES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LATOUR & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: M92614
FEI/EIN Number 592908957
Address: 135 E. LEMON ST., TARPON SPGS, FL, 34689, US
Mail Address: 135 E. LEMON ST., TARPON SPGS, FL, 34689, US
ZIP code: 34689
City: Tarpon Springs
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATOUR, EDUARDO R. Director 135 E. LEMON ST., TARPON SPRINGS, FL, 34689
LATOUR, EDUARDO R. Agent 135 E. LEMON ST., TARPON SPGS, FL, 34689

Form 5500 Series

Employer Identification Number (EIN):
592908957
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-02 LATOUR, EDUARDO R. -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-20 135 E. LEMON ST., TARPON SPGS, FL 34689 -
CHANGE OF MAILING ADDRESS 1996-02-20 135 E. LEMON ST., TARPON SPGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-20 135 E. LEMON ST., TARPON SPGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000203244 TERMINATED 1000000886185 PINELLAS 2021-04-21 2041-04-28 $ 1,244.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
74582.00
Total Face Value Of Loan:
74582.00
Date:
2020-04-30
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:
64100.00
Total Face Value Of Loan:
64100.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$74,582
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,582
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,215.44
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $74,580
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$64,100
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,100
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,521.48
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $64,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State