Search icon

BRANDIE S. MATHISON, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRANDIE S. MATHISON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2006 (19 years ago)
Document Number: P04000123824
FEI/EIN Number 201524910
Mail Address: PO BOX 120505, CLERMONT, FL, 34712, US
Address: 5012 COUNTY RD 48, OKAHUMPKA, FL, 34762, US
ZIP code: 34762
City: The Villages
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mathison-Klein Brandie S Director 5012 COUNTY ROAD 48, OKAHUMPKA, FL, 34762
MATHISON-KLEIN BRANDIE S Agent 5012 COUNTY ROAD 48, OKAHUMPKA, FL, 34762

Form 5500 Series

Employer Identification Number (EIN):
201524910
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023325 MATHISON-KLEIN GROUP ACTIVE 2024-02-12 2029-12-31 - PO BOX 120505, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 5012 COUNTY ROAD 48, OKAHUMPKA, FL 34762 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 5012 COUNTY RD 48, OKAHUMPKA, FL 34762 -
CHANGE OF MAILING ADDRESS 2017-03-08 5012 COUNTY RD 48, OKAHUMPKA, FL 34762 -
REGISTERED AGENT NAME CHANGED 2011-04-29 MATHISON-KLEIN, BRANDIE S -
REINSTATEMENT 2006-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
63322.00
Total Face Value Of Loan:
63322.00
Date:
2020-05-02
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:
80327.00
Total Face Value Of Loan:
80327.00
Date:
2020-05-02
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:
80327.00
Total Face Value Of Loan:
80327.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$63,322
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,322
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$63,768.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,321
Jobs Reported:
8
Initial Approval Amount:
$80,327
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,327
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$80,794.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $77,327
Rent: $3,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State