Search icon

SAMUEL BOOKHARDT III, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAMUEL BOOKHARDT III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2007 (18 years ago)
Date of dissolution: 28 Feb 2021 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2021 (5 years ago)
Document Number: P07000053756
FEI/EIN Number 59-3794894
Address: 959 N COCOA BLVD-STE 3, COCOA, FL, 32922, US
Mail Address: 959 N COCOA BLVD, COCOA, FL, 32922, US
ZIP code: 32922
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOKHARDT III SAMUEL President 959 N Cocoa Boulevard, Suite 3, Cocoa, FL, 32922
BOOKHARDT III SAMUEL Director 959 N Cocoa Boulevard, Suite 3, Cocoa, FL, 32922
BOOKHARDT III SAMUEL Secretary 959 N Cocoa Boulevard, Suite 3, Cocoa, FL, 32922
BOOKHARDT III SAMUEL Treasurer 959 N Cocoa Boulevard, Suite 3, Cocoa, FL, 32922
Bookhardt III Samuel Esq. Agent 959 N COCOA BLVD, COCOA, FL, 32922

Form 5500 Series

Employer Identification Number (EIN):
593794894
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-28 - -
CHANGE OF MAILING ADDRESS 2017-01-18 959 N COCOA BLVD-STE 3, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Bookhardt III, Samuel, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 959 N COCOA BLVD-STE 3, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 959 N COCOA BLVD, 3, COCOA, FL 32922 -
AMENDMENT AND NAME CHANGE 2015-11-30 SAMUEL BOOKHARDT III, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2016-01-18
Amendment and Name Change 2015-11-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
22800.00
Total Face Value Of Loan:
22800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,151.5
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $22,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State