Search icon

FEREIDOUN KERMANI, P.A. - Florida Company Profile

Company Details

Entity Name: FEREIDOUN KERMANI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEREIDOUN KERMANI, 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: 27 Mar 2012 (13 years ago)
Document Number: P12000029784
FEI/EIN Number 454905485

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

Address: 1100 FIFTH AVENUE SOUTH, NAPLES, FL, 34102, US
Mail Address: 7355 Monteverde Way, NAPLES, FL, 34119, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT D. ROYSTON, JR., P.A. Agent -
KERMANI FEREIDOUN Director 1100 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1100 FIFTH AVENUE SOUTH, SUITE 404, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2020-06-24 1100 FIFTH AVENUE SOUTH, SUITE 404, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2020-06-24 Robert D. Royston, Jr., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 12140 Carissa Commerce Ct., Suite 102, Fort Myers, FL 33966 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7801518406 2021-02-12 0455 PPS 1100 5th Ave S, Naples, FL, 34102-6405
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11665
Loan Approval Amount (current) 11665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-6405
Project Congressional District FL-19
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11707.77
Forgiveness Paid Date 2021-06-30
3619027400 2020-05-07 0455 PPP 1100 5TH AVE, NAPLES, FL, 34102
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11665
Loan Approval Amount (current) 11665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11797.53
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State