Search icon

DAN CALTON, C.P.A., P.A.

Company Details

Entity Name: DAN CALTON, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: P11000060180
FEI/EIN Number 45-2654197
Address: 3352 Park Grove Ct, Longwood, FL 32779
Mail Address: 3352 Park Grove Ct, Longwood, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CALTON, DANIEL E Agent 3352 PARK GROVE CT, LONGWOOD, FL 32779

President

Name Role Address
Calton, Daniel E President 3352 Park Grove Ct, SUITE 1300 Longwood, FL 32779

Secretary

Name Role Address
Calton, Daniel E Secretary 3352 Park Grove Ct, SUITE 1300 Longwood, FL 32779

Director

Name Role Address
Calton, Daniel E Director 3352 Park Grove Ct, SUITE 1300 Longwood, FL 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3352 Park Grove Ct, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2020-06-30 3352 Park Grove Ct, Longwood, FL 32779 No data
REINSTATEMENT 2013-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-17 CALTON, DANIEL E No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 3352 PARK GROVE CT, LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7777777210 2020-04-28 0491 PPP 922 WILLISTON PARK PT SUITE 1300, LAKE MARY, FL, 32746
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
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 LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13231
Forgiveness Paid Date 2021-05-05
7498248306 2021-01-28 0491 PPS 922 Williston Park Pt Ste 1300, Lake Mary, FL, 32746-2122
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12332
Loan Approval Amount (current) 12332
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 Lake Mary, SEMINOLE, FL, 32746-2122
Project Congressional District FL-07
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12435.05
Forgiveness Paid Date 2021-12-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State