Search icon

ATTORNEYS SUBPOENA SERVICE, INC.

Company Details

Entity Name: ATTORNEYS SUBPOENA SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2008 (16 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 09 Jan 2009 (16 years ago)
Document Number: P08000111365
FEI/EIN Number NOT APPLICABLE
Address: 2211 WIDMAN WAY, FORT MYERS, FL, 33901, US
Mail Address: 2211 WIDMAN WAY, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
AVERILL CHERYL P Agent 2211 WIDMAN WAY, FORT MYERS, FL, 33901

President

Name Role Address
AVERILL CHERYL P President 2211 WIDMAN WAY, FORT MYERS, FL, 33901

Secretary

Name Role Address
AVERILL CHERYL P Secretary 2211 WIDMAN WAY, FORT MYERS, FL, 33901

Chief Financial Officer

Name Role Address
AVERILL CHRISTOPHER Chief Financial Officer 2211 WIDMAN WAY, FORT MYERS, FL, 33901

Asst

Name Role Address
LAURENTI ROBIN Asst 2211 WIDMAN WAY, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-20 AVERILL, CHERYL P. No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 2211 WIDMAN WAY, #210, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2015-04-23 2211 WIDMAN WAY, #210, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 2211 WIDMAN WAY, #210, FORT MYERS, FL 33901 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2009-01-09 ATTORNEYS SUBPOENA SERVICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-28
AMENDED ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5134837103 2020-04-13 0455 PPP 2211 WIDMAN WAY STE 210, FORT MYERS, FL, 33901-3600
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27096
Loan Approval Amount (current) 27096
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-3600
Project Congressional District FL-19
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27406.85
Forgiveness Paid Date 2021-06-10
4641698606 2021-03-18 0455 PPS 2211 Widman Way Ste 210, Fort Myers, FL, 33901-3602
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30167
Loan Approval Amount (current) 30167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-3602
Project Congressional District FL-19
Number of Employees 4
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30378.17
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State