Search icon

KIMBERLY J. SYFRETT, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KIMBERLY J. SYFRETT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2006 (19 years ago)
Document Number: P06000112012
FEI/EIN Number 205473082
Address: 2633 HWY 77, PANAMA CITY, FL, 32405, US
Mail Address: 2633 HWY 77, PANAMA CITY, FL, 32405, US
ZIP code: 32405
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Furr Thomas L Vice President 2633 Martin Luther King Jr. Blvd, PANAMA CITY, FL, 32405
SYFRETT KIMBERLY J Agent 2633 Martin Luther King Jr. Blvd, PANAMA CITY, FL, 32405
SYFRETT KIMBERLY J President 2633 Martin Luther King Jr. Blvd, PANAMA CITY, FL, 32405

Form 5500 Series

Employer Identification Number (EIN):
205473082
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082780 MEDI COVERAGE SOLUTIONS ACTIVE 2022-07-12 2027-12-31 - 2633 MARTIN LUTHER KING JR. BLVD, PANAMA CITY, FL, 32405
G15000109486 MEDICARE CHOICE SOLUTIONS ACTIVE 2015-10-27 2025-12-31 - 2633 HWY 77, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2633 Martin Luther King Jr. Blvd, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 2633 HWY 77, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2019-12-17 2633 HWY 77, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
148422.50
Total Face Value Of Loan:
148422.50
Date:
2020-04-16
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:
115700.00
Total Face Value Of Loan:
115700.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$148,422.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,422.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,754.18
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $148,421.5
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$115,700
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,786.29
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $115,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State