Search icon

DANIELS LAW, P.A. - Florida Company Profile

Company Details

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

DANIELS LAW, 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: 11 Mar 2011 (14 years ago)
Document Number: P11000024864
FEI/EIN Number 275478345

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

Address: 16027 Tortuga Street, Bokeelia, FL, 33922, US
Mail Address: P O Box 570, BOKEELIA, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS THERESA E President 16027 TORTUGA STREET, BOKEELIA, FL, 33922
DANIELS THERESA E Secretary 16027 TORTUGA STREET, BOKEELIA, FL, 33922
DANIELS THERESA E Agent 16027 TORTUGA STREET, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 16027 Tortuga Street, Bokeelia, FL 33922 -
CHANGE OF MAILING ADDRESS 2018-04-18 16027 Tortuga Street, Bokeelia, FL 33922 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7598527308 2020-04-30 0455 PPP 16027 Tortuga Street, BOKEELIA, FL, 33922
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) 11572.45
Loan Approval Amount (current) 11572.45
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 BOKEELIA, LEE, FL, 33922-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 11699.43
Forgiveness Paid Date 2021-06-24
7503198506 2021-03-06 0455 PPS 16027 Tortuga St, Bokeelia, FL, 33922-1606
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
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 Bokeelia, LEE, FL, 33922-1606
Project Congressional District FL-19
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11878.01
Forgiveness Paid Date 2021-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State