Search icon

HOATSON LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: HOATSON LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOATSON LAW FIRM, 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: 29 Sep 2009 (16 years ago)
Document Number: P09000081017
FEI/EIN Number 371589212

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

Address: 1030 W. Canton Avenue, Suite 102, Winter Park, FL, 32789, US
Mail Address: 1030 W. Canton Avenue, Suite 102, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAMILY FIRST FIRM 401(K) PROFIT SHARING PLAN & TRUST 2022 371589212 2023-07-25 HOATSON LAW FIRM, P.A. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 4077836775
Plan sponsor’s address 1901 WEST COLONIAL DR., ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
FAMILY FIRST FIRM 401(K) PROFIT SHARING PLAN & TRUST 2021 371589212 2023-03-06 HOATSON LAW FIRM, P.A. 13
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 4077836775
Plan sponsor’s address 1901 WEST COLONIAL DR., ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2023-03-06
Name of individual signing AMBER POLING
Valid signature Filed with authorized/valid electronic signature
FAMILY FIRST FIRM 401(K) PROFIT SHARING PLAN & TRUST 2021 371589212 2023-03-21 HOATSON LAW FIRM, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 4077836775
Plan sponsor’s address 1901 WEST COLONIAL DR., ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2023-03-21
Name of individual signing AMBER POLING
Valid signature Filed with authorized/valid electronic signature
FAMILY FIRST FIRM 401(K) PROFIT SHARING PLAN & TRUST 2020 371589212 2021-10-02 HOATSON LAW FIRM, P. A. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 4075748125
Plan sponsor’s address 1212 MOUNT VERNON STREET, ORLANDO, FL, 32803
FAMILY FIRST FIRM 401(K) PROFIT SHARING PLAN & TRUST 2019 371589212 2020-09-28 HOATSON LAW FIRM, P. A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 4075748125
Plan sponsor’s address 1212 MOUNT VERNON STREET, ORLANDO, FL, 32803
FAMILY FIRST FIRM 401(K) PROFIT SHARING PLAN & TRUST 2018 371589212 2019-05-06 HOATSON LAW FIRM, P. A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 4075748125
Plan sponsor’s address 1212 MOUNT VERNON STREET, ORLANDO, FL, 32803

Key Officers & Management

Name Role Address
HOATSON GEOFF H President 1030 W. CANTON AVENUE, WINTER PARK, FL, 32789
HOATSON KAITLIN Secretary 1030 W. CANTON AVENUE, WINTER PARK, FL, 32789
HOATSON GEOFF H Agent 1030 West Canton Avenue, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012072 FAMILY FIRST FIRM - MEDICAID & ELDER LAW ATTORNEYS ACTIVE 2024-01-22 2029-12-31 - 1030 WEST CANTON AVENUE, STE. 102, WINTER PARK, FL, 32789
G14000049482 FAMILY FIRST FIRM ACTIVE 2014-05-20 2029-12-31 - 1030 W CANTON AVENUE, SUITE 102, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 1030 West Canton Avenue, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-13 1030 W. Canton Avenue, Suite 102, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-12-13 1030 W. Canton Avenue, Suite 102, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420577100 2020-04-10 0491 PPP 1212 MOUNT VERNON, ORLANDO, FL, 32803
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207600
Loan Approval Amount (current) 207600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 24
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 210223.83
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State