Search icon

BLANCO LAW CENTER, PA

Company Details

Entity Name: BLANCO LAW CENTER, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2010 (14 years ago)
Document Number: P08000033576
FEI/EIN Number 262307890
Address: 1633 East Vine Street, KISSIMMEE, FL, 34744, US
Mail Address: 1633 East Vine Street, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BLANCO LAZARO G Agent 1633 East Vine Street, KISSIMMEE, FL, 34744

President

Name Role Address
BLANCO LAZARO G President 1633 East Vine Street, KISSIMMEE, FL, 34744

Director

Name Role Address
BLANCO DEANNA M Director 1633 East Vine Street, KISSIMMEE, FL, 34744
BLANCO MATTHEW G Director 1633 East Vine Street, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08225900360 BLANCO LAW OFFICE, PA EXPIRED 2008-08-12 2013-12-31 No data 815 MABBETTE STREET, UNIT 101, KISSIMMEE, FL, 34741
G08135900260 BLANCO LAW GROUP, PA EXPIRED 2008-05-14 2013-12-31 No data 20 SOUTH ROSE AVE, SUITE 6, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 1633 East Vine Street, 206, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2023-04-14 1633 East Vine Street, 206, KISSIMMEE, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1633 East Vine Street, 206, KISSIMMEE, FL 34744 No data
REINSTATEMENT 2010-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2010-03-09 BLANCO LAW CENTER, PA No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-06-08
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5759147707 2020-05-01 0455 PPP 1631 E VINE ST STE H, KISSIMMEE, FL, 34744-3728
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22080
Loan Approval Amount (current) 22080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34744-3728
Project Congressional District FL-09
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21819.99
Forgiveness Paid Date 2021-03-25
4015108400 2021-02-05 0455 PPS 1631 E Vine St Ste H, Kissimmee, FL, 34744-3728
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21275
Loan Approval Amount (current) 21275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-3728
Project Congressional District FL-09
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21236.94
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State