Search icon

REGAN ATWOOD, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REGAN ATWOOD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Jan 2019 (7 years ago)
Document Number: P05000149384
FEI/EIN Number 203826262
Address: 2676 Tacito Trail, JACKSONVILLE, FL, 32223, US
Mail Address: 2676 Tacito Trail, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGAN JEFFREY C President 2676 Tacito Trail, JACKSONVILLE, FL, 32223
ATWOOD F. EUGENE Vice President 2676 Tacito Trail, JACKSONVILLE, FL, 32223
Walker Charles R Vice President 1240 Woolsey Drive, Maitland, FL, 32751
REGAN JEFFREY C Agent 2676 Tacito Trail, JACKSONVILLE, FL, 32223

Form 5500 Series

Employer Identification Number (EIN):
203826262
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 2676 Tacito Trail, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 2676 Tacito Trail, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2024-03-12 2676 Tacito Trail, JACKSONVILLE, FL 32223 -
AMENDMENT AND NAME CHANGE 2019-01-31 REGAN ATWOOD, P.A. -
AMENDMENT AND NAME CHANGE 2015-04-13 REGAN WHELAN ZEBOUNI & ATWOOD, P.A. -
AMENDMENT AND NAME CHANGE 2013-09-23 REGAN ZEBOUNI & ATWOOD, P.A. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2011-10-10 REGAN ZEBOUNI, P.A. -
REGISTERED AGENT NAME CHANGED 2006-04-26 REGAN, JEFFREY C -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2006-01-23 REGAN ZEBOUNI & WALKER, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-05
Amendment and Name Change 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
198837.00
Total Face Value Of Loan:
198837.00
Date:
2020-04-28
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:
198837.00
Total Face Value Of Loan:
198837.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$198,837
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$200,074.21
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $198,837
Jobs Reported:
8
Initial Approval Amount:
$126,005
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,754.03
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $126,002
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State