Search icon

LAW OFFICES OF JENNIFER ISAKSEN, PA - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JENNIFER ISAKSEN, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF JENNIFER ISAKSEN, PA 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: 19 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: P13000053009
FEI/EIN Number 46-3001741

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

Address: 4076 E SR 44, Wildwood, FL, 34785, US
Mail Address: 4076 E SR 44, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAKSEN JENNIFER President PO Box 591, Bushnell, FL, 33513
ISAKSEN JENNIFER Agent 413 S MacDill Ave, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 4076 E State Road 44, Wildwood, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 4076 E SR 44, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2024-06-18 4076 E SR 44, Wildwood, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 413 S MacDill Ave, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2017-05-30 ISAKSEN, JENNIFER -
REINSTATEMENT 2017-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-05-30
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3427147407 2020-05-07 0455 PPP 413 S MACDILL AVE, TAMPA, FL, 33609
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4415.75
Forgiveness Paid Date 2021-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State