Search icon

JEFFREY G. FUNK, P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY G. FUNK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY G. FUNK, 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: 22 Jan 2008 (17 years ago)
Document Number: P08000007631
FEI/EIN Number 261794651

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

Address: 422 Main Street, Windermere, FL, 34786, US
Mail Address: 422 Main Street, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNK JEFFREY G President 422 Main Street, WINDERMERE, FL, 34786
FUNK JEFFREY G Agent 11127 LEDGEMENT LANE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118101 THE FUNK COLLECTION ACTIVE 2017-10-25 2027-12-31 - 422 MAIN STREET, SUITE 1, WINDERMERE, FL, 34786
G16000029002 REALTY IN ORLANDO EXPIRED 2016-03-19 2021-12-31 - 11127 LEDGEMENT LANE, WINDERMERE, FL, 34786
G08028900090 ACE VACATION HOMES EXPIRED 2008-01-26 2013-12-31 - 12307 LANTANA PARK LANE, SUITE 109, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 422 Main Street, suite 1, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2009-03-30 422 Main Street, suite 1, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 11127 LEDGEMENT LANE, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9477057410 2020-05-20 0491 PPP 11127 LEDGEMENT LN, WINDERMERE, FL, 34786-6418
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30802
Loan Approval Amount (current) 30802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINDERMERE, ORANGE, FL, 34786-6418
Project Congressional District FL-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31293.14
Forgiveness Paid Date 2022-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State