Search icon

PAPA & GIPE, P.A. - Florida Company Profile

Company Details

Entity Name: PAPA & GIPE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPA & GIPE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000044606
FEI/EIN Number 593717784

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

Address: 1724 GULF TO BAY BLVD., CLEARWATER, FL, 33755
Mail Address: 1724 GULF TO BAY BLVD., CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIPE ROBERT S Director 1724 GULF TO BAY BLVD., CLEARWATER, FL, 33755
GIPE ROBERT S Agent 1724 GULF TO BAY BLVD., CLEARWATER, FL, 33755
PAPA DAVID A Director 1724 GULF TO BAY BLVD., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-16 GIPE, ROBERT S -
REGISTERED AGENT ADDRESS CHANGED 2004-08-04 1724 GULF TO BAY BLVD., CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 1724 GULF TO BAY BLVD., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2003-01-27 1724 GULF TO BAY BLVD., CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000740823 TERMINATED 8:14-CV-2848-T-36-AEP U.S. MIDDLE DISTRICT COURT 2016-10-31 2021-11-21 $664,300.09 BRANCH BANKING AND TRUST COMPANY, 2301 LUCIEN WAY, SUITE 395, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9665198410 2021-02-17 0455 PPS 1724 Gulf To Bay Blvd, Clearwater, FL, 33755-6504
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150300
Loan Approval Amount (current) 150300
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 Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-6504
Project Congressional District FL-13
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152297.14
Forgiveness Paid Date 2022-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State