Search icon

JEFFREY P. CARIO, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEFFREY P. CARIO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 2000 (25 years ago)
Document Number: P00000069748
FEI/EIN Number 593661388
Mail Address: 13169 JACQUELINE ROAD, BROOKSVILLE, FL, 34613, US
Address: 13169 Jacqueline Road, Brooksville, FL, 34613, US
ZIP code: 34613
City: Brooksville
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARIO JEFFREY P Treasurer 13169 JACQUELINE ROAD, BROOKSVILLE, FL, 34613
CARIO JEFFREY P Agent 13169 Jacqueline Road, Brooksville, FL, 34613
CARIO JEFFREY P Director 13169 JACQUELINE ROAD, BROOKSVILLE, FL, 34613
CARIO JEFFREY P President 13169 JACQUELINE ROAD, BROOKSVILLE, FL, 34613
CARIO JEFFREY P Secretary 13169 JACQUELINE ROAD, BROOKSVILLE, FL, 34613

Form 5500 Series

Employer Identification Number (EIN):
593661388
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 13169 Jacqueline Road, Brooksville, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 13169 Jacqueline Road, Brooksville, FL 34613 -
CHANGE OF MAILING ADDRESS 2021-09-01 13169 Jacqueline Road, Brooksville, FL 34613 -
REGISTERED AGENT NAME CHANGED 2001-01-25 CARIO, JEFFREY P -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-25

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
72300.00
Total Face Value Of Loan:
72300.00
Date:
2020-04-30
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:
2020-04-14
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:
72300.00
Total Face Value Of Loan:
72300.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$72,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,852.29
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $72,300
Jobs Reported:
6
Initial Approval Amount:
$72,300
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,609.01
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $72,297
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State