Search icon

URBAN THIER & FEDERER, P.A. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: URBAN THIER & FEDERER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: P05000082659
FEI/EIN Number 203007435
Address: 5782A S. Semoran Blvd., ORLANDO, FL, 32822, US
Mail Address: 5782A S. Semoran Blvd., ORLANDO, FL, 32822, US
ZIP code: 32822
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1177685
State:
CONNECTICUT

Key Officers & Management

Name Role Address
THIER CARL-CHRISTIAN President 5782A S. Semoran Blvd., ORLANDO, FL, 32822
THIER CARL-CHRISTIAN Director 5782A S. Semoran Blvd., ORLANDO, FL, 32822
URBAN JOHN L Vice President 5782A S. Semoran Blvd., ORLANDO, FL, 32822
URBAN JOHN L Director 5782A S. Semoran Blvd., ORLANDO, FL, 32822
URBAN JOHN L Agent 5782A S. Semoran Blvd., ORLANDO, FL, 32822

Form 5500 Series

Employer Identification Number (EIN):
203007435
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 5782A S. Semoran Blvd., ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 5782A S. Semoran Blvd., ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2018-01-15 5782A S. Semoran Blvd., ORLANDO, FL 32822 -
NAME CHANGE AMENDMENT 2015-03-23 URBAN THIER & FEDERER, P.A. -
REGISTERED AGENT NAME CHANGED 2011-09-20 URBAN, JOHN L -
AMENDMENT AND NAME CHANGE 2011-09-20 URBAN THIER FEDERER & CHINNERY, P.A. -
NAME CHANGE AMENDMENT 2008-05-05 URBAN THIER FEDERER & JACKSON, P.A. -
AMENDMENT 2007-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-07-29
Name Change 2015-03-23

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
201075.00
Total Face Value Of Loan:
201075.00
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:
199110.00
Total Face Value Of Loan:
199110.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$201,075
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,339.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $201,075

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State