Search icon

ERIC BLACKBURN, INC.

Company Details

Entity Name: ERIC BLACKBURN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2015 (9 years ago)
Document Number: P08000000938
FEI/EIN Number 261674431
Address: 8415 SUNSTATE STREET, TAMPA, FL, 33634, US
Mail Address: 8415 SUNSTATE STREET, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
ACEVEDO & COMPANY, INC. Agent

President

Name Role Address
BLACKBURN ERIC W President 8415 SUNSTATE STREET, TAMPA, FL, 33634

Vice President

Name Role Address
Serbu Thomas P Vice President 8415 SUNSTATE STREET, TAMPA, FL, 33634
Chittum Christopher C Vice President 8415 SUNSTATE STREET, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050297 ERIC BLACKBURN INC. ACTIVE 2014-05-22 2029-12-31 No data 8415 SUNSTATE STREET, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-23 1304 W FLETCHER AVENUE, TAMPA, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 1304 W FLETCHER AVENUE, TAMPA, FL 33612 No data
REINSTATEMENT 2015-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-25 ACEVEDO & COMPANY, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2010-01-11 No data No data
AMENDMENT 2008-10-29 No data No data

Court Cases

Title Case Number Docket Date Status
ATEF S. ZAKHARY, M. D., ET AL VS RAYMOND TOMPSON PSM, INC., ET AL 2D2017-2073 2017-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-518

Parties

Name ATEF S. ZAKHARY, M. D.
Role Appellant
Status Active
Representations MATTHEW S. PRZYBYCIN, ESQ., STEVEN L. BRANNOCK, ESQ.
Name HEBA ZAKHARY
Role Appellant
Status Active
Name RAYMOND TOMPSON PSM, INC.
Role Appellee
Status Active
Representations DANIEL SHAPIRO, ESQ., RHONDA L. BEESING, ESQ.
Name ERIC BLACKBURN, INC.
Role Appellee
Status Active
Name RAYMOND THOMPSON
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ATEF S. ZAKHARY, M. D.
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 10/25/17
On Behalf Of ATEF S. ZAKHARY, M. D.
Docket Date 2017-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 09/25/17
On Behalf Of ATEF S. ZAKHARY, M. D.
Docket Date 2017-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 08/24/17
On Behalf Of ATEF S. ZAKHARY, M. D.
Docket Date 2017-07-11
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 876 PAGES
Docket Date 2017-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ATEF S. ZAKHARY, M. D.
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ATEF ZAKHARY, M. D. & HEBA ZAKHARY VS RAYMOND THOMPSON P S M, INC., ET AL., 2D2011-2145 2011-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-518

Parties

Name ATEF ZAKHARY, M. D.
Role Appellant
Status Active
Representations STEVEN L. BRANNOCK, ESQ., CELENE H. HUMPHRIES, ESQ.
Name HEBA ZAKHARY
Role Appellant
Status Active
Name ERIC BLACKBURN, INC.
Role Appellee
Status Active
Name RAYMOND THOMPSON P S M, INC.
Role Appellee
Status Active
Representations SCOTT A. COLE, ESQ., MARK R. BERLICK, ESQ., RHONDA L. BEESING, ESQ., DANIEL SHAPIRO, ESQ., KRISTEN A. TAJAK, ESQ.
Name RAYMOND THOMPSON
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-04-17
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ provided AEs prevail in the circuit ct determines entitlement to fees
Docket Date 2012-08-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2012-06-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-04-10
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of ATEF ZAKHARY, M. D.
Docket Date 2012-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAYMOND THOMPSON P S M, INC.
Docket Date 2012-04-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 3/30/12
On Behalf Of ATEF ZAKHARY, M. D.
Docket Date 2012-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES LEVENS ** CC COPIES**
Docket Date 2012-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ATEF ZAKHARY, M. D.
Docket Date 2012-02-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 2/6/12
On Behalf Of RAYMOND THOMPSON P S M, INC.
Docket Date 2012-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAYMOND THOMPSON P S M, INC.
Docket Date 2012-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAYMOND THOMPSON P S M, INC.
Docket Date 2011-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAYMOND THOMPSON P S M, INC.
Docket Date 2011-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAYMOND THOMPSON P S M, INC.
Docket Date 2011-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/14/11
On Behalf Of ATEF ZAKHARY, M. D.
Docket Date 2011-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Steven L. Brannock, Esq. 0319651
Docket Date 2011-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAYMOND THOMPSON P S M, INC.
Docket Date 2011-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ATEF ZAKHARY, M. D.
Docket Date 2011-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ATEF ZAKHARY, M. D.
Docket Date 2011-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-06-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of ATEF ZAKHARY, M. D.
Docket Date 2011-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAYMOND THOMPSON P S M, INC.
Docket Date 2011-05-16
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ 1-13-11, Levens.
Docket Date 2011-05-16
Type Response
Subtype Response
Description RESPONSE ~ Response to order of the court w/final order & order granting summary judgement.
On Behalf Of ATEF ZAKHARY, M. D.
Docket Date 2011-05-06
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2011-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ATEF ZAKHARY, M. D.

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1747178303 2021-01-19 0455 PPS 8415 Sunstate St, Tampa, FL, 33634-1309
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148700
Loan Approval Amount (current) 148700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-1309
Project Congressional District FL-14
Number of Employees 12
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149698.12
Forgiveness Paid Date 2021-09-29
5105607007 2020-04-05 0455 PPP 8415 Sunstate Street, TAMPA, FL, 33634-1309
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133600
Loan Approval Amount (current) 133600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-1309
Project Congressional District FL-14
Number of Employees 13
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135056.79
Forgiveness Paid Date 2021-05-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State