Search icon

DOUGLAS LAW, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOUGLAS LAW, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: P13000021330
FEI/EIN Number 46-2332895
Address: 177 NW Madison Street, Lake City, FL, 32055, US
Mail Address: 177 NW Madison Street, Lake City, FL, 32055, US
ZIP code: 32055
City: Lake City
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS PATRICK V President 177 NW Madison Street, Lake City, FL, 32055
DOUGLAS PATRICK Agent 177 NW MADISON STREET, LAKE CITY, FL, 32055

Form 5500 Series

Employer Identification Number (EIN):
462332895
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000139418 DOUGLAS & DOUGLAS ACTIVE 2020-10-28 2025-12-31 - 177 NW MADISON STREET, LAKE CITY, FL, 32055
G15000047964 DOUGLAS & CARTER ACTIVE 2015-05-14 2025-12-31 - 177 NW MADISON STREET, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 DOUGLAS, PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2015-05-14 177 NW MADISON STREET, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 177 NW Madison Street, Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2014-01-17 177 NW Madison Street, Lake City, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
Amendment 2020-10-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153289.00
Total Face Value Of Loan:
153289.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141339.37
Total Face Value Of Loan:
141339.37
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141339.37
Total Face Value Of Loan:
141339.37

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$153,289
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,289
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$154,421.64
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $153,286
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$141,339.37
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,339.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$142,528.98
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $112,707.5
Utilities: $5,000
Mortgage Interest: $8,631.87
Rent: $15,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State