Search icon

THOMPSON & EVANGELO, P.A. - Florida Company Profile

Company Details

Entity Name: THOMPSON & EVANGELO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMPSON & EVANGELO, 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: 28 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000122382
FEI/EIN Number 260047625

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

Address: 1485 INTERNATIONAL PKWY., STE 1051, LAKE MARY, FL, 32746
Mail Address: 1485 INTERNATIONAL PKWY., STE 1051, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON PAUL M Officer 1485 International Parkway, Lake Mary, FL, 32746
EVANGELO NICHOLAS P Director 1485 INTERNATIONAL PARKWAY,, LAKE MARY, FL, 32746
IMWALLE BRENDA L Agent 1485 International Parkway, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-03-03 1485 INTERNATIONAL PKWY., STE 1051, LAKE MARY, FL 32746 -
AMENDMENT AND NAME CHANGE 2017-03-03 THOMPSON & EVANGELO, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 1485 INTERNATIONAL PKWY., STE 1051, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1485 International Parkway, Suite 1051, Lake Mary, FL 32746 -
AMENDMENT AND NAME CHANGE 2014-05-15 THOMPSON, EVANGELO & KELLY, P.A. -
AMENDMENT AND NAME CHANGE 2010-11-08 THOMPSON & EVANGELO, P.A. -
REGISTERED AGENT NAME CHANGED 2008-01-03 IMWALLE, BRENDA L -
NAME CHANGE AMENDMENT 2006-01-23 THOMPSON, RECKSIEDLER & EVANGELO, P.A. -
AMENDED AND RESTATEDARTICLES 2005-07-07 - -

Documents

Name Date
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
Amendment and Name Change 2017-03-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-21
Amendment and Name Change 2014-05-15
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7133377202 2020-04-28 0491 PPP 1485 International Parkway Suite 1051, Lake Mary, FL, 32746
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93147
Loan Approval Amount (current) 93147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89698.44
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State