Search icon

DUNLAP & SHIPMAN, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DUNLAP & SHIPMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2005 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: P05000012512
FEI/EIN Number 202200434
Address: 2063 County Hwy 395, Santa Rosa Beach, FL, 32459, US
Mail Address: 2063 County Hwy 395, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
City: Santa Rosa Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIPMAN GARY A President 2063 County Hwy 395, SANTA ROSA BEACH, FL, 32459
DUNLAP DAVISSON FIII Vice President 2065 THOMASVILLE RD., TALLAHASSEE, FL, 32308
Kauffman Robert L Treasurer 2063 County Hwy 395, Santa Rosa Beach, FL, 32459
Ladwig Christine S Secretary 2063 County Highway 395, Santa Rosa Beach, FL, 32459
SHIPMAN GARY A Agent 2063 County Hwy 395, Santa Rosa Beach, FL, 32459

Form 5500 Series

Employer Identification Number (EIN):
202200434
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 2063 County Hwy 395, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2017-02-06 2063 County Hwy 395, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 2063 County Hwy 395, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2013-06-11 SHIPMAN, GARY A -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2009-04-21 DUNLAP & SHIPMAN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-06
AMENDED ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2016-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
433800.00
Total Face Value Of Loan:
433800.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$433,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$433,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$437,270.4
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $307,950.99
Utilities: $68,547.54
Healthcare: $57301.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State