Search icon

HARMON PARKER, P.A. - Florida Company Profile

Company Details

Entity Name: HARMON PARKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARMON PARKER, 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: 30 Apr 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Jul 2024 (8 months ago)
Document Number: P01000043049
FEI/EIN Number 651099456

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

Address: 110 N. 11TH ST., 2ND FLOOR, TAMPA, FL, 33602, US
Mail Address: 110 N. 11TH ST., 2ND FLOOR, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARMON PARKER, P.A. 401(K) PLAN 2023 651099456 2024-10-31 HARMON PARKER, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 8132223600
Plan sponsor’s address 110 NORTH 11TH STREET, 2ND FLOOR, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2024-10-31
Name of individual signing STEPHANIE URA
Valid signature Filed with authorized/valid electronic signature
HARMON PARKER, P.A. 401(K) PLAN 2022 651099456 2023-10-05 HARMON PARKER, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 8132223600
Plan sponsor’s address 110 NORTH 11TH STREET, 2ND FLOOR, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing STEPHANIE URA
Valid signature Filed with authorized/valid electronic signature
HARMON PARKER, P.A. 401(K) PLAN 2021 651099456 2022-10-14 HARMON PARKER, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 8132223600
Plan sponsor’s address 110 NORTH 11TH STREET, 2ND FLOOR, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing STEPHANIE URA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing STEPHANIE URA
Valid signature Filed with authorized/valid electronic signature
HARMON PARKER, P.A. 401(K) PLAN 2020 651099456 2021-10-07 HARMON PARKER, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 8132223600
Plan sponsor’s address 110 NORTH 11TH STREET, 2ND FLOOR, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing STEPHANIE URA
Valid signature Filed with authorized/valid electronic signature
HARMON PARKER, P.A. 401(K) PLAN 2019 651099456 2020-10-05 HARMON PARKER, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 8132223600
Plan sponsor’s address 110 NORTH 11TH STREET, 2ND FLOOR, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing STEPHANIE URA
Valid signature Filed with authorized/valid electronic signature
HARMON PARKER, P.A. 401(K) PLAN 2018 651099456 2019-10-09 HARMON PARKER, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 8132223600
Plan sponsor’s address 110 NORTH 11TH STREET, 2ND FLOOR, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing STEPHANIE URA
Valid signature Filed with authorized/valid electronic signature
HARMON PARKER, P.A. 401(K) PLAN 2017 651099456 2018-10-05 HARMON PARKER, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 8132223600
Plan sponsor’s address 110 NORTH 11TH STREET, 2ND FLOOR, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing STEPHANIE URA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HARMON THOMAS S Director 110 N. 11TH ST., TAMPA, FL, 33602
PARKER STEVEN D Director 110 N. 11TH ST. 2ND FLOOR, TAMPA, FL, 33602
PARKER STEVEN D Agent 110 N. 11TH ST., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-07-19 - -
AMENDMENT AND NAME CHANGE 2017-09-06 HARMON PARKER, P.A. -
AMENDMENT AND NAME CHANGE 2017-01-03 HARMON, WOODS & PARKER, P.A. -
NAME CHANGE AMENDMENT 2012-06-07 HARMON, WOODS, PARKER & ABRUNZO, P.A. -
REGISTERED AGENT NAME CHANGED 2010-04-21 PARKER, STEVEN D -
AMENDMENT AND NAME CHANGE 2010-04-21 HARMON, WOODS, PARKER, HENDRICKS & ABRUNZO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-03-19 110 N. 11TH ST., 2ND FLOOR, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-19 110 N. 11TH ST., 2ND FLOOR, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2006-03-19 110 N. 11TH ST., 2ND FLOOR, TAMPA, FL 33602 -
REINSTATEMENT 2003-10-20 - -

Court Cases

Title Case Number Docket Date Status
HARMON PARKER P.A. F/K/A DAVIS & HARMON, P.A. VS SANTEK MANAGEMENT, LLC A/A/O THE GERBER LAW GROUP, P.A. 5D2021-2029 2021-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-CA-010757-NC

Parties

Name HARMON PARKER, P.A.
Role Appellant
Status Active
Representations Daniel A. Martinez, Weslee L. Ferron
Name Davis & Harmon, P.A.
Role Appellant
Status Active
Name SANTEK MANAGEMENT, LLC
Role Appellee
Status Active
Representations Brent G. Steinberg, Brandon G. Cathey, Jacob M. Schuster
Name Hon. Hunter W. Carroll
Role Lower Tribunal Clerk
Status Active
Name Mary Elizabeth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Clerk Sarasota County Circuit Court
Role Lower Tribunal Clerk
Status Active
Name The Gerber Law Group, P.A.
Role Appellee
Status Active

Docket Entries

Docket Date 2022-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2022-05-24
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Santek Management, LLC
Docket Date 2022-05-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ TO 6/27 AT 9 A.M.
Docket Date 2022-05-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Santek Management, LLC
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Harmon Parker, P.A.
Docket Date 2022-05-11
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ RESCHEDULED
Docket Date 2022-05-11
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-04-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Harmon Parker, P.A.
Docket Date 2022-04-28
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Santek Management, LLC
Docket Date 2022-04-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Santek Management, LLC
Docket Date 2022-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Harmon Parker, P.A.
Docket Date 2022-04-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Harmon Parker, P.A.
Docket Date 2022-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; AA'S MOT GRANTED IN PART; GRANTED AS TO AE, THE GERBER LAW GROUP, P.A., AND DENIED AS TO AE, SANTEK MANAGEMENT, LLC; PER 7/22 ORDER
On Behalf Of Harmon Parker, P.A.
Docket Date 2022-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/21
On Behalf Of Harmon Parker, P.A.
Docket Date 2022-04-08
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LAW FIRM NAME
On Behalf Of Harmon Parker, P.A.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/14
On Behalf Of Harmon Parker, P.A.
Docket Date 2022-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Santek Management, LLC
Docket Date 2022-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 454 PAGES
On Behalf Of Clerk Sarasota County Circuit Court
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Santek Management, LLC
Docket Date 2022-02-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/23; AB W/IN 10 DYS
Docket Date 2022-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Santek Management, LLC
Docket Date 2022-02-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Santek Management, LLC
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/23
On Behalf Of Santek Management, LLC
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/24
On Behalf Of Santek Management, LLC
Docket Date 2021-11-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Harmon Parker, P.A.
Docket Date 2021-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/24
Docket Date 2021-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Santek Management, LLC
Docket Date 2021-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/19
Docket Date 2021-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Harmon Parker, P.A.
Docket Date 2021-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 372 PAGES
On Behalf Of Clerk Sarasota County Circuit Court
Docket Date 2021-09-24
Type Response
Subtype Response
Description RESPONSE ~ PER 9/24 ORDER
On Behalf Of Harmon Parker, P.A.
Docket Date 2021-09-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 9/24 ORDER
Docket Date 2021-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT TO PERMIT IS GRANTED; ROA BY 9/23 AND IB BY 10/15
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harmon Parker, P.A.
Docket Date 2021-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PERMIT DIRECTIONS TO THE CLERK OUTSIDE OF THE TIME PROVIDED IN FLA. R. APP. P. 9.200
On Behalf Of Harmon Parker, P.A.
Docket Date 2021-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 2ND DCA ORDER TO PAY; 07/08/21
Docket Date 2021-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-12
Type Supreme Court
Subtype Supreme Court Order
Description Order from the Supreme Court of Florida ~ SC ORDER OF REASSIGNMENT; 08/11/21
Docket Date 2021-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN THE 2ND DCA PER SC ORDER; 07/08/21
On Behalf Of Harmon Parker, P.A.
Docket Date 2022-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AA'S MOT GRANTED IN PART; GRANTED AS TO AE, THE GERBER LAW GROUP, P.A., AND DENIED AS TO AE, SANTEK MANAGEMENT, LLC
Docket Date 2021-08-13
Type Order
Subtype Order
Description Miscellaneous Order ~ 5DCA JUDGES ASSIGNED AS TEMP. JUDGES OF 2DCA FOR THIS CAUSE; ALL 2DCA FILINGS SHALL BE ELECTRONICALLY FILED TO 5DCA W/ 5D21-2029; ALL DOCUMENTS SHOULD SHOW BOTH CASE NUMBERS (5D21-2029 & 2D21-2038)ON THEIR FACE
SANTEK MANAGEMENT, LLC, ETC. VS HARMON PARKER, P.A., ETC. SC2020-1773 2020-12-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582010CA010757XXXANC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D18-4632

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
5D19-3432

Parties

Name The Gerber Law Group, P.A.
Role Petitioner
Status Active
Name Santek Mangement, LLC
Role Petitioner
Status Active
Representations Daniel L. Greene, Brent G. Steinberg, Brandon G. Cathey
Name Davis & Harmon, P.A.
Role Respondent
Status Active
Name HARMON PARKER, P.A.
Role Respondent
Status Active
Representations Weslee L. Ferron, Daniel A. Martinez
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Harmon Parker, P.A.
View View File
Docket Date 2020-12-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ PETITIONER'S APPENDIX TO BRIEF ON JURISDICTION
On Behalf Of Santek Mangement, LLC
View View File
Docket Date 2021-05-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-12-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Santek Mangement, LLC
View View File
Docket Date 2020-12-10
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 21, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-12-09
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE BRIEF ON JURISDICTION
On Behalf Of Santek Mangement, LLC
View View File
Docket Date 2020-12-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Santek Mangement, LLC
View View File
Docket Date 2020-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HARMON PARKER, P.A. F/K/A DAVIS & HARMON, P.A. VS SANTEK MANAGEMENT, LLC A/A/O THE GERBER LAW GROUP, P.A. 5D2019-3432 2019-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-CA-10757-NC

Parties

Name Davis & Harmon, P.A.
Role Appellant
Status Active
Name The Gerber Law Group, P.A.
Role Appellee
Status Active
Name Hon. Hunter W. Carroll
Role Judge/Judicial Officer
Status Active
Name Clerk Sarasota County Circuit Court
Role Lower Tribunal Clerk
Status Active
Name HARMON PARKER, P.A.
Role Appellant
Status Active
Representations Daniel A. Martinez, Weslee L. Ferron
Name SANTEK MANAGEMENT, LLC
Role Appellee
Status Active
Representations Daniel L. Greene, Brandon G. Cathey, Brent G. Steinberg

Docket Entries

Docket Date 2021-05-27
Type Mandate
Subtype Mandate
Description Mandate ~ CORRECTED
Docket Date 2021-05-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC20-1773 REVIEW DENIED
Docket Date 2020-12-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2020-12-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO WITHDRAW MANDATE
On Behalf Of Santek Management, LLC
Docket Date 2020-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW MANDATE
On Behalf Of Santek Management, LLC
Docket Date 2020-12-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC20-1773
Docket Date 2020-12-04
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-12-04
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref#117700459
Docket Date 2020-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD FILED
Docket Date 2020-11-30
Type Mandate
Subtype Mandate
Description Mandate ~ SEE 5/27/21MANDATE
Docket Date 2020-11-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
Docket Date 2020-10-27
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO M/REHEARING
On Behalf Of Harmon Parker, P.A.
Docket Date 2020-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION & CLARIFICATION
On Behalf Of Santek Management, LLC
Docket Date 2020-09-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2020-09-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE/CROSS AA 6/13/19 MOT DENIED
Docket Date 2020-07-01
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 6/16 ORDER
On Behalf Of Harmon Parker, P.A.
Docket Date 2020-06-25
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 6/16 ORDER
On Behalf Of Santek Management, LLC
Docket Date 2020-06-16
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-06-16
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-05-06
Type Response
Subtype Response
Description RESPONSE ~ TO SUPPLEMENTAL BRIEF
On Behalf Of Harmon Parker, P.A.
Docket Date 2020-04-10
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ PER 3/26 ORDER
On Behalf Of Santek Management, LLC
Docket Date 2020-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ OA RESCHEDULED FOR 8/4/20 @ 1:30 P.M.
Docket Date 2020-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ AE W/IN 15 DYS SUPP BRIEF NOT TO EXCEED 10 PGS; PARTIES ADVISED OA RESCHEDULED FOR LATER DATE
Docket Date 2020-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ OA CANCELED BECAUSE OF CORONAVIRUS CONCERNS
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE REGARDING OA AND CORONAVIRUS CONCERNS
Docket Date 2020-01-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-11-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ALL FILINGS SUBMITTED TO 5DCA; MUST INCLUDE 5DCA AND 2DCA CASE NUMBERS
Docket Date 2019-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ FILED BELOW 8/13/19
On Behalf Of Harmon Parker, P.A.
Docket Date 2019-11-21
Type Order
Subtype Order
Description Miscellaneous Order ~ 2DCA ORDER ABEYANCE LIFTED; DATED 1/15/19
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TRANSFER FROM 2DCA; FILED BELOW 11/20/18
On Behalf Of Harmon Parker, P.A.
Docket Date 2019-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; FILED BELOW 8/2/19
On Behalf Of Harmon Parker, P.A.
Docket Date 2019-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FILED BELOW 3/20/19
On Behalf Of Harmon Parker, P.A.
Docket Date 2019-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Harmon Parker, P.A.
Docket Date 2019-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2767 PAGES; FILED BELOW 1/8/19
On Behalf Of Clerk Sarasota County Circuit Court
Docket Date 2019-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOT TO CORRECT AND SUPPLEMENT THE RECORD; FILED BELOW 3/13/19
On Behalf Of Harmon Parker, P.A.
Docket Date 2019-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S MOTION FOR FEES; FILED BELOW 8/19/19
On Behalf Of Santek Management, LLC
Docket Date 2020-04-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RESPONSE W/IN 15 DYS
Docket Date 2020-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE RESPONSE TO APPELLEE'S SUPPLEMENT BRIEF
On Behalf Of Harmon Parker, P.A.

Documents

Name Date
Amended and Restated Articles 2024-07-19
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
Amendment and Name Change 2017-09-06
ANNUAL REPORT 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8081548301 2021-01-29 0455 PPS 110 N 11th St Fl 2, Tampa, FL, 33602-4223
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173000
Loan Approval Amount (current) 173000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4223
Project Congressional District FL-14
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 174422.44
Forgiveness Paid Date 2021-11-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State