Search icon

SCOTT PHILLIP WEBER, P.A. - Florida Company Profile

Company Details

Entity Name: SCOTT PHILLIP WEBER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT PHILLIP WEBER, 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: 16 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: P11000099271
FEI/EIN Number 453825465

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

Address: 140 Island Way, Clearwater, FL, 33767, US
Mail Address: 140 Island Way, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER SCOTT P Agent 140 Island Way, Clearwater, FL, 33767
WEBER SCOTT P President 140 Island Way, Clearwater, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007857 FRANCHISE LEGAL SOLUTIONS EXPIRED 2012-01-23 2017-12-31 - 402 KNIGHTS RUN AVENUE, SUITE 150, TAMPA, FL, 33602
G12000002966 THE FRANCHISE LEGAL TEAM EXPIRED 2012-01-09 2017-12-31 - 402 KNIGHTS RUN AVENUE, SUITE 150, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-28 WEBER, SCOTT P -
REINSTATEMENT 2024-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 140 Island Way, #241, Clearwater, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 140 Island Way, #241, Clearwater, FL 33767 -
CHANGE OF MAILING ADDRESS 2020-04-27 140 Island Way, #241, Clearwater, FL 33767 -
AMENDMENT 2014-09-12 - -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19
Amendment 2014-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7483497203 2020-04-28 0455 PPP 140 ISLAND WAY #241, CLEARWATER BEACH, FL, 33767-2216
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29583.35
Loan Approval Amount (current) 29583.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-2216
Project Congressional District FL-13
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29732.91
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State