Search icon

FUDGE BROADWATER, P.A. - Florida Company Profile

Company Details

Entity Name: FUDGE BROADWATER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUDGE BROADWATER, 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: 03 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: P03000061022
FEI/EIN Number 200045280

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

Address: 650 16TH STREET NORTH, SAINT PETERSBURG, FL, 33705
Mail Address: 650 16TH STREET NORTH, SAINT PETERSBURG, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUDGE BROADWATER, P. A. 401(K) PROFIT SHARING PLAN 2023 200045280 2024-11-12 FUDGE BROADWATER, P.A. 36
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7274903100
Plan sponsor’s address 650 16TH STREET NORTH, ST. PETERSBURG, FL, 33705
FUDGE BROADWATER, P. A. DEFINED BENEFIT PENSION PLAN 2023 200045280 2024-11-08 FUDGE BROADWATER, P.A. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7274903100
Plan sponsor’s address 650 16TH STREET NORTH, ST. PETERSBURG, FL, 33705
FUDGE BROADWATER, P. A. PROFIT SHARING PLAN 2023 200045280 2024-11-05 FUDGE BROADWATER, P. A. 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7274903100
Plan sponsor’s address 650 16TH STREET NORTH, ST. PETERSBURG, FL, 33705
FUDGE BROADWATER, P. A. 401(K) PROFIT SHARING PLAN 2023 200045280 2024-11-04 FUDGE BROADWATER, P.A. 36
Three-digit plan number (PN) 004
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7274903100
Plan sponsor’s address 650 16TH STREET NORTH, ST. PETERSBURG, FL, 33705
FUDGE BROADWATER, P. A. 401(K) PROFIT SHARING PLAN 2022 200045280 2023-10-05 FUDGE BROADWATER, P.A. 24
Three-digit plan number (PN) 004
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7274903100
Plan sponsor’s address 650 16TH STREET NORTH, ST. PETERSBURG, FL, 33705
FUDGE BROADWATER, P. A. DEFINED BENEFIT PENSION PLAN 2022 200045280 2023-10-06 FUDGE BROADWATER, P.A. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7274903100
Plan sponsor’s address 650 16TH STREET NORTH, ST. PETERSBURG, FL, 33705
FUDGE BROADWATER, P. A. PROFIT SHARING PLAN 2022 200045280 2023-10-04 FUDGE BROADWATER, P. A. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7274903100
Plan sponsor’s address 650 16TH STREET NORTH, ST. PETERSBURG, FL, 33705
FUDGE BROADWATER, P. A. 401(K) PROFIT SHARING PLAN 2022 200045280 2024-11-05 FUDGE BROADWATER, P.A. 24
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7274903100
Plan sponsor’s address 650 16TH STREET NORTH, ST. PETERSBURG, FL, 33705
FUDGE BROADWATER, P. A. 401(K) PROFIT SHARING PLAN 2021 200045280 2024-11-05 FUDGE BROADWATER, P.A. 31
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7274903100
Plan sponsor’s address 650 16TH STREET NORTH, ST. PETERSBURG, FL, 33705
FUDGE BROADWATER, P. A. DEFINED BENEFIT PENSION PLAN 2021 200045280 2022-10-14 FUDGE BROADWATER, P.A. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7274903100
Plan sponsor’s address 650 16TH STREET NORTH, ST. PETERSBURG, FL, 33705

Key Officers & Management

Name Role Address
FUDGE DONNA J Director 650 16TH STREET NORTH, SAINT PETERSBURG, FL, 33705
FUDGE DONNA J Agent 650 16TH STREET NORTH, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-01-25 FUDGE BROADWATER, P.A. -
AMENDMENT AND NAME CHANGE 2010-01-22 FUDGE & MCARTHUR, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 650 16TH STREET NORTH, ST. PETERSBURG, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 650 16TH STREET NORTH, SAINT PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2007-02-19 650 16TH STREET NORTH, SAINT PETERSBURG, FL 33705 -

Court Cases

Title Case Number Docket Date Status
FUDGE BROADWATER, P. A. VS STEVEN B. SAGER DO, STEVEN B. SAGER DO FACOG PA, ET AL 2D2021-2404 2021-08-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-001537

Parties

Name FUDGE BROADWATER, P.A.
Role Appellant
Status Active
Representations DONNA J. FUDGE, ESQ.
Name ROBERT G. STRATHAM MD PA
Role Appellee
Status Active
Name SHAREKA KNIGHT
Role Appellee
Status Active
Name STEVEN B. SAGER DO
Role Appellee
Status Active
Representations MARK S. WEINSTEIN, ESQ., JESSE R. BUTLER, ESQ., RALPH L. MARCHBANK, ESQ., ANDREW S. BOLIN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-24
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. Appellee's motion to dismiss is denied as moot. Appellant’s motion for stay of appeal is denied as moot.
Docket Date 2021-09-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED NOTICE OF SETTLEMENT AND MOTION FOR STAY OF APPEAL
On Behalf Of FUDGE BROADWATER, P. A.
Docket Date 2021-09-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FUDGE BROADWATER, P. A.
Docket Date 2021-08-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of STEVEN B. SAGER DO
Docket Date 2021-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE PETITION FOR WRIT OF CERTIORARI (contained in response)
On Behalf Of FUDGE BROADWATER, P. A.
Docket Date 2021-08-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE AND, IN THE ALTERNATIVE, MOTION FOR LEAVE TO FILE PETITION FOR WRIT OFCERTIORARI
On Behalf Of FUDGE BROADWATER, P. A.
Docket Date 2021-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 23, 2021.
Docket Date 2021-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME
On Behalf Of FUDGE BROADWATER, P. A.
Docket Date 2021-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of FUDGE BROADWATER, P. A.
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of STEVEN B. SAGER DO
Docket Date 2021-08-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FUDGE BROADWATER, P. A.
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FUDGE BROADWATER, P. A.
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-24
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2021-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, BLACK, AND ATKINSON
Docket Date 2021-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of appeal sought review of the July 21, 2021, "Order on Motion for Reconsideration." So that this court can determine its jurisdiction, Appellant shall file an appendix to its response to the order to show cause. The appendix shall include a copy of the motion for reconsideration and the order to which it was directed. The appendix shall be filed within fifteen days from the date of this order. The order to show cause and Appellant's alternative request to convert this case to one in certiorari remain pending.

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-19
Name Change 2018-01-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4444987005 2020-04-03 0455 PPP 650 16th street north, SAINT PETERSBURG, FL, 33705-1333
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413000
Loan Approval Amount (current) 413000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33705-1333
Project Congressional District FL-14
Number of Employees 30
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 416564.25
Forgiveness Paid Date 2021-02-25
3163238706 2021-03-30 0455 PPS 650 16th St N, St Petersburg, FL, 33705-1333
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411027
Loan Approval Amount (current) 411027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33705-1333
Project Congressional District FL-14
Number of Employees 30
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 412997.68
Forgiveness Paid Date 2021-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State