Search icon

LAW OFFICES OF JEFFREY A. HERZOG, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JEFFREY A. HERZOG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF JEFFREY A. HERZOG, 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: 16 Apr 2007 (18 years ago)
Document Number: P07000046407
FEI/EIN Number 208844068

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

Address: 3106 ALTERNATE US 19, PALM HARBOR, FL, 34683
Mail Address: 3106 ALTERNATE US 19, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERZOG JEFFREY A President 3106 ALTERNATE US 19, PALM HARBOR, FL, 34683
HERZOG JEFFREY A Agent 3106 ALTERNATE US 19, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 3106 ALTERNATE US 19, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2009-04-16 3106 ALTERNATE US 19, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 3106 ALTERNATE US 19, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2254338310 2021-01-20 0455 PPS 3106 ALT US 19, PALM HARBOR, FL, 34683
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63131
Loan Approval Amount (current) 63131
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 N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34683
Project Congressional District FL-12
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63732.91
Forgiveness Paid Date 2022-01-06
9003227204 2020-04-28 0455 PPP 3106 ALT 19, PALM HARBOR, FL, 34683-1946
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63131
Loan Approval Amount (current) 63131
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 N
LMI N
Business Age Description Unanswered
Project Address PALM HARBOR, PINELLAS, FL, 34683-1946
Project Congressional District FL-13
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63720.8
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State