Search icon

THE LAW OFFICE OF CYNTHIA G. ANGELOS, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF CYNTHIA G. ANGELOS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICE OF CYNTHIA G. ANGELOS, 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: 20 Dec 2012 (12 years ago)
Document Number: P12000103096
FEI/EIN Number 46-1601607

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

Address: 554 SW Halden Avenue, Port St. Lucie, FL, 34953, US
Mail Address: P.O. BOX 9163, PORT ST LUCIE, FL, 34985
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELOS CYNTHIA G President P.O. BOX 9163, PORT ST LUCIE, FL, 34985
GEISELER STEVEN G Agent 554 SW Halden Avenue, Port St. Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 554 SW Halden Avenue, Port St. Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 554 SW Halden Avenue, Port St. Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2014-01-26 GEISELER, STEVEN G -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2008778307 2021-01-20 0455 PPS 1566 SE Ballantrae Ct, Port St Lucie, FL, 34952-6040
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
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 Port St Lucie, SAINT LUCIE, FL, 34952-6040
Project Congressional District FL-21
Number of Employees 1
NAICS code 541199
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 20971.45
Forgiveness Paid Date 2021-09-27
7495967210 2020-04-28 0455 PPP 1566 BALLANTRACE CIR, PORT ST LUCIE, FL, 34952
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24625
Loan Approval Amount (current) 24625
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 Y
Business Age Description Existing or more than 2 years old
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 1
NAICS code 541199
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 24809.18
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State