Search icon

LAW OFFICE OF H. CRANSTON POPE, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF H. CRANSTON POPE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF H. CRANSTON POPE, 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: 27 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: P06000029278
FEI/EIN Number 204444361

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

Address: 490 Grace Avenue, PANAMA CITY, FL, 32401, US
Mail Address: PO BOX 1609, PANAMA CITY, FL, 32402, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE H. CRANSTON President 124 SOUTH COVE BLVD, PANAMA CITY, FL, 32401
POPE H. CRANSTON Agent 124 SOUTH COVE BLVD, PANAMA CITY, FL, 32401
POPE H. CRANSTON Director 124 SOUTH COVE BLVD, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 POPE, H. CRANSTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2019-08-23 LAW OFFICE OF H. CRANSTON POPE, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 490 Grace Avenue, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 124 SOUTH COVE BLVD, PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
Name Change 2019-08-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4793077110 2020-04-13 0491 PPP 490 GRACE AVE, PANAMA CITY, FL, 32401-2722
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31984
Loan Approval Amount (current) 31984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-2722
Project Congressional District FL-02
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32196.34
Forgiveness Paid Date 2020-12-17
7112618504 2021-03-05 0491 PPS 490 Grace Ave, Panama City, FL, 32401-2722
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29019
Loan Approval Amount (current) 29019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-2722
Project Congressional District FL-02
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29229.69
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State