Search icon

DAN CALTON, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: DAN CALTON, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAN CALTON, C.P.A., 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 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: P11000060180
FEI/EIN Number 452654197

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

Address: 3352 Park Grove Ct, Longwood, FL, 32779, US
Mail Address: 3352 Park Grove Ct, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calton Daniel E President 3352 Park Grove Ct, Longwood, FL, 32779
Calton Daniel E Secretary 3352 Park Grove Ct, Longwood, FL, 32779
Calton Daniel E Director 3352 Park Grove Ct, Longwood, FL, 32779
CALTON DANIEL E Agent 3352 PARK GROVE CT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3352 Park Grove Ct, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-06-30 3352 Park Grove Ct, Longwood, FL 32779 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-17 CALTON, DANIEL E -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 3352 PARK GROVE CT, LONGWOOD, FL 32779 -

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: 01 May 2025

Sources: Florida Department of State