Search icon

SUSAN TRACHY WILLIAMS, P.A. - Florida Company Profile

Company Details

Entity Name: SUSAN TRACHY WILLIAMS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSAN TRACHY WILLIAMS, 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: 28 Jun 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Nov 2006 (18 years ago)
Document Number: P06000087496
FEI/EIN Number 205144530

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

Address: 1584 CARILLON PARK DR, OVIEDO, FL, 32765
Mail Address: 1584 CARILLON PARK DR, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS SUSAN Director 1584 CARILLON PARK DR, OVIEDO, FL, 32765
BLOOM MICHAEL S Agent 2200 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 301 West Atlantic, Suite o-5, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 2200 NW CORPORATE BLVD, STE 406, BOCA RATON, FL 33431 -
NAME CHANGE AMENDMENT 2006-11-20 SUSAN TRACHY WILLIAMS, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8605257706 2020-05-01 0491 PPP 1584 CARILLON PARK DRIVE, OVIEDO, FL, 32765
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OVIEDO, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6314.93
Forgiveness Paid Date 2021-05-17
1217118702 2021-03-26 0491 PPS 1584 Carillon Park Dr, Oviedo, FL, 32765-5125
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-5125
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6296.01
Forgiveness Paid Date 2021-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State