Search icon

BETH E. PHENEY, P.A. - Florida Company Profile

Company Details

Entity Name: BETH E. PHENEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETH E. PHENEY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2010 (15 years ago)
Date of dissolution: 20 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (3 months ago)
Document Number: P10000018457
FEI/EIN Number 800569088

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

Address: 5803 Garden Lakes Drive, Bradenton, FL, 34203, US
Mail Address: 5803 Garden Lakes Drive, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pheney Beth E President 5803 Garden Lakes Drive, Bradenton, FL, 34203
PROPERTIES FINE Agent 5220 PAYLOR LANE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 - -
REGISTERED AGENT NAME CHANGED 2024-02-05 PROPERTIES, FINE -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 5220 PAYLOR LANE, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2022-03-15 5803 Garden Lakes Drive, Bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 5803 Garden Lakes Drive, Bradenton, FL 34203 -
REINSTATEMENT 2021-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2012-05-10 BETH E. PHENEY, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-08-27
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-05-01
Name Change 2012-05-10
ANNUAL REPORT 2012-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9762307205 2020-04-28 0455 PPP 6350 WATERCREST WAY, LAKEWOOD RANCH, FL, 34202-5219
Loan Status Date 2022-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEWOOD RANCH, MANATEE, FL, 34202-5219
Project Congressional District FL-16
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 4192.93
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State