Search icon

STEVEN E. HITCHCOCK, P.A. - Florida Company Profile

Company Details

Entity Name: STEVEN E. HITCHCOCK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN E. HITCHCOCK, 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: 05 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: P06000089382
FEI/EIN Number 205058449

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

Address: 635 COURT STREET, SUITE 202, CLEARWATER, FL, 33756, US
Mail Address: PO BOX 5268, CLEARWATER, FL, 33758, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HITCHCOCK LAW GROUP 401(K) PLAN 2023 205058449 2024-07-16 STEVEN E. HITCHCOCK, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7272233644
Plan sponsor’s address 635 COURT STREET, SUITE 202, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing STEVEN HITCHCOCK
Valid signature Filed with authorized/valid electronic signature
HITCHCOCK LAW GROUP 401(K) PLAN 2022 205058449 2023-09-14 STEVEN E. HITCHCOCK, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7272233644
Plan sponsor’s address 635 COURT STREET, SUITE 202, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing STEVEN HITCHCOCK
Valid signature Filed with authorized/valid electronic signature
HITCHCOCK LAW GROUP 401(K) PLAN 2021 205058449 2022-10-17 STEVEN E. HITCHCOCK, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7272233644
Plan sponsor’s address 635 COURT STREET, SUITE 202, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing STEVEN HITCHCOCK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HITCHCOCK STEVEN E President 635 COURT STREET, CLEARWATER, FL, 33756
HITCHCOCK STEVEN E Agent 635 COURT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112898 HITCHCOCK LAW GROUP ACTIVE 2015-11-05 2026-12-31 - 635 COURT STREET, SUITE 202, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 HITCHCOCK, STEVEN E -
REINSTATEMENT 2025-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 635 COURT STREET, SUITE 202, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 635 COURT STREET, SUITE 202, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2012-04-15 635 COURT STREET, SUITE 202, CLEARWATER, FL 33756 -
CANCEL ADM DISS/REV 2008-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000198152 TERMINATED 1000000739707 PINELLAS 2017-04-03 2027-04-07 $ 550.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2690467107 2020-04-11 0455 PPP 635 COURT ST STE 202, CLEARWATER, FL, 33756-5505
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59400
Loan Approval Amount (current) 59400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-5505
Project Congressional District FL-13
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60024.92
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State