Search icon

FRED E. GAITHER, II, D.P.M., P.A. - Florida Company Profile

Company Details

Entity Name: FRED E. GAITHER, II, D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED E. GAITHER, II, D.P.M., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: P01000008435
FEI/EIN Number 593694897

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 Miracle Strip Loop, Suite 3, Panama City Beach, FL, 32407, US
Mail Address: 3220 Country Club Dr, Lynn Haven, FL, 32444, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAITHER FRED EII, DPM President 206 Timber Lane, PANAMA CITY, FL, 32405
GAITHER FRED EII Agent 206 Timber Lane, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 2 Miracle Strip Loop, Suite 3, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 206 Timber Lane, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2020-06-20 2 Miracle Strip Loop, Suite 3, Panama City Beach, FL 32407 -
REGISTERED AGENT NAME CHANGED 2013-04-22 GAITHER, FRED E, II -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7214947209 2020-04-28 0491 PPP 2430 JENKS AVE, PANAMA CITY, FL, 32405
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32405-0200
Project Congressional District FL-02
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State