Search icon

GILLESPIE, P.A. - Florida Company Profile

Company Details

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

GILLESPIE, 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: 01 Feb 2005 (20 years ago)
Document Number: P05000016596
FEI/EIN Number 202296534

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

Address: 4806 North Habana Ave, TAMPA, FL, 33614, US
Mail Address: 4532 WEST KENNEDY BOULEVARD, #319, TAMPA, FL, 33609, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLESPIE ERIK A President 4806 North Habana Ave, TAMPA, FL, 33614
GILLESPIE ERIK A Vice President 4806 North Habana Ave, TAMPA, FL, 33614
Greenfield David L Agent 9225 Ulmerton Road Ste H, Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-06 4806 North Habana Ave, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2021-09-06 Greenfield, David L -
REGISTERED AGENT ADDRESS CHANGED 2021-09-06 9225 Ulmerton Road Ste H, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2010-01-28 4806 North Habana Ave, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-06
AMENDED ANNUAL REPORT 2021-09-06
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8370668407 2021-02-13 0455 PPP 4119 W Fig St, Tampa, FL, 33609-2206
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11487
Loan Approval Amount (current) 11487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2206
Project Congressional District FL-14
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11562.99
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State