Search icon

DEBORAH GOLDSMITH, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: DEBORAH GOLDSMITH, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBORAH GOLDSMITH, D.C., 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: 15 Aug 2006 (19 years ago)
Document Number: P06000106776
FEI/EIN Number 205473162

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

Address: 1219 S East Ave, SARASOTA, FL, 34239, US
Mail Address: 1219 S East Ave, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSMITH DEBORAH D President 1216 S East Ave, SARASOTA, FL, 34239
GOLDSMITH DEBORAH D Secretary 1216 S East Ave, SARASOTA, FL, 34239
GOLDSMITH DEBORAH D Director 1216 S East Ave, SARASOTA, FL, 34239
GOLDSMITH DEBORAH D Agent 1219 S East Ave, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055442 GOLDSMITH CHIROPRACTIC & ACUPUNCTURE CENTER ACTIVE 2024-04-25 2029-12-31 - 1219 S EAST AVE, STE 206, SARASOTA, FL, 34239
G17000027609 DEBORAH GOLDSMITH DC PA EXPIRED 2017-03-15 2022-12-31 - 2801 FRUITVILLE RD, SUITE 140, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1219 S East Ave, Ste 206, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2021-05-01 1219 S East Ave, Ste 206, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1219 S East Ave, Ste 206, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2010-04-30 GOLDSMITH, DEBORAH DC, AP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000219198 TERMINATED 1000000922319 SARASOTA 2022-04-29 2032-05-04 $ 524.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2941667909 2020-06-12 0455 PPP 1219 S EAST AVE 1219 S EAST AVE STE 206, SARASOTA, FL, 34239-2300
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1373
Loan Approval Amount (current) 1373
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34239-2300
Project Congressional District FL-17
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1392.18
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State