Search icon

CHRISTOPHER C. FERGUSON, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER C. FERGUSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER C. FERGUSON, 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: 17 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000118970
FEI/EIN Number 223850907

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

Address: 111 Second Avenue NE, SAINT PETERSBURG, FL, 33701, US
Mail Address: 111 Second Avenue NE, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERGUSON, P.A. CHRISTOPHER C. PROFIT SHARING / 401(K) PLAN 2019 223850907 2020-07-22 CHRISTOPHER C. FERGUSON, P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 7278235000
Plan sponsor’s address 111 2ND AVE NE STE 703, ST PETERSBURG, FL, 337013441
FERGUSON, P.A., CHRISTOPHER C. PROFIT SHARING / 401(K) PLAN 2017 223850907 2018-07-26 CHRISTOPHER C. FERGUSON, P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 7278235000
Plan sponsor’s address 770 2ND AVE S, ST PETERSBURG, FL, 337014006
FERGUSON, P.A., CHRISTOPHER C. PROFIT SHARING / 401(K) PLAN 2016 223850907 2017-06-15 CHRISTOPHER C. FERGUSON, P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 7278235000
Plan sponsor’s address 770 SECOND AVENUE SOUTH, ST. PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing CHRISTOPHER FERGUSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-15
Name of individual signing CHRISTOPHER FERGUSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROWE JAMES C Agent 147 SECOND AVENUE SOUTH, SAINT PETERSBURG, FL, 33701
FERGUSON CHRISTOPHER President 770 2ND AVENUE SOUTH, SAINT PETERSBURG, FL, 33701
FERGUSON CHRISTOPHER Secretary 770 2ND AVENUE SOUTH, SAINT PETERSBURG, FL, 33701
FERGUSON CHRISTOPHER Treasurer 770 2ND AVENUE SOUTH, SAINT PETERSBURG, FL, 33701
FERGUSON CHRISTOPHER Director 770 2ND AVENUE SOUTH, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-12 111 Second Avenue NE, 703, SAINT PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 111 Second Avenue NE, 703, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2017-01-17 ROWE, JAMES CESQ -
REINSTATEMENT 2017-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-16 147 SECOND AVENUE SOUTH, SUITE 400, SAINT PETERSBURG, FL 33701 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-01-17
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9770657205 2020-04-28 0455 PPP 111 2ND AVE, SAINT PETERSBURG, FL, 33701
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8030
Loan Approval Amount (current) 8030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8148.67
Forgiveness Paid Date 2021-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State