Search icon

BILLBROUGH & MARKS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BILLBROUGH & MARKS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2001 (24 years ago)
Date of dissolution: 16 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: P01000092324
FEI/EIN Number 651137701
Address: 100 ALMERIA AVENUE, STE 320, CORAL GABLES, FL, 33134
Mail Address: 100 ALMERIA AVENUE, STE 320, CORAL GABLES, FL, 33134
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLBROUGH G. BART Director SUITE 320, 100 ALMERIA AVENUE, CORAL GABLES, FL, 33134
MARKS GEOFFREY B Director SUITE 320, 100 ALMERIA AVENUE, CORAL GABLES, FL, 33134
FELUREN MARK SEsq. Agent 200 EAST BROWARD BOULEVARD,, FORT LAUDERDALE, FL, 33301

Form 5500 Series

Employer Identification Number (EIN):
651137701
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-16 - -
REGISTERED AGENT NAME CHANGED 2013-01-25 FELUREN, MARK S., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 200 EAST BROWARD BOULEVARD,, SUITE 1110, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 100 ALMERIA AVENUE, STE 320, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2007-01-04 100 ALMERIA AVENUE, STE 320, CORAL GABLES, FL 33134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
96813.00
Total Face Value Of Loan:
96813.98
Date:
2020-04-07
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:
95500.00
Total Face Value Of Loan:
95500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$95,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,324.18
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $71,625
Utilities: $23,875
Jobs Reported:
6
Initial Approval Amount:
$96,813
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,813.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,527.49
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $96,810.98
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State