Search icon

JODI VAN WAGNER, P.A. - Florida Company Profile

Company Details

Entity Name: JODI VAN WAGNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JODI VAN WAGNER, 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: 01 May 2009 (16 years ago)
Document Number: P09000038889
FEI/EIN Number 264806644

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

Address: 7100 CLASSIC CT, NAVARRE, FL, 32566, US
Mail Address: 7100 CLASSIS CT, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURST JORDAN, CPA, PA Agent -
VAN WAGNER JODI M President 7100 CLASSIC CT, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-23 DURST JORDAN, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 4459-B HIGHWAY 90, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 7100 CLASSIC CT, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2014-04-23 7100 CLASSIC CT, NAVARRE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5711668402 2021-02-09 0491 PPS 7100 Classic Ct, Navarre, FL, 32566-8760
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21987
Loan Approval Amount (current) 21987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-8760
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22142.13
Forgiveness Paid Date 2021-10-25
7115937309 2020-04-30 0491 PPP 7100 CLASSIC CT, NAVARRE, FL, 32566
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21987
Loan Approval Amount (current) 21987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAVARRE, SANTA ROSA, FL, 32566-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22125.64
Forgiveness Paid Date 2020-12-15

Date of last update: 03 May 2025

Sources: Florida Department of State