Search icon

GENITH M. CALVAR P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENITH M. CALVAR P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2011 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Oct 2011 (14 years ago)
Document Number: P11000001382
FEI/EIN Number 274467872
Address: 15801 SW 54TH PL, SOUTHWEST RANCHES, FL, 33331, US
Mail Address: 15801 SW 54TH PL, SOUTHWEST RANCHES, FL, 33331, US
ZIP code: 33331
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVAR GENITH M President 15801 SW 54TH PL, SOUTHWEST RANCHES, FL, 33331
CALVAR GENITH M Agent 15801 SW 54TH PL, SOUTHWEST RANCHES, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103228 RE-MAP REALTY, CORP EXPIRED 2018-09-19 2023-12-31 - 15801 SW 54TH PL, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 15801 SW 54TH PL, SOUTHWEST RANCHES, FL 33331 -
CHANGE OF MAILING ADDRESS 2017-02-24 15801 SW 54TH PL, SOUTHWEST RANCHES, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 15801 SW 54TH PL, SOUTHWEST RANCHES, FL 33331 -
AMENDMENT AND NAME CHANGE 2011-10-21 GENITH M. CALVAR P.A. -
REGISTERED AGENT NAME CHANGED 2011-10-21 CALVAR, GENITH M -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13750.00
Total Face Value Of Loan:
6250.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,132
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,194.16
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $8,132
Jobs Reported:
1
Initial Approval Amount:
$13,750
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,283.05
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State