Search icon

KAREN IMPERATO, P.A. - Florida Company Profile

Company Details

Entity Name: KAREN IMPERATO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAREN IMPERATO, 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: 25 Jun 2013 (12 years ago)
Document Number: P13000054451
FEI/EIN Number 46-3068615

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

Address: 10040 SW 99TH TERRACE, OCALA, FL, 34481, US
Mail Address: 10040 SW 99TH TERRACE, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMPERATO KAREN President 10040 SW 99TH TERRACE, OCALA, FL, 34481
IMPERATO KAREN Agent 10040 SW 99TH TERRACE, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-20 10040 SW 99TH TERRACE, OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 10040 SW 99TH TERRACE, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 10040 SW 99TH TERRACE, OCALA, FL 34481 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3248398500 2021-02-23 0491 PPS 10040 SW 99th Ter, Ocala, FL, 34481-9074
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34481-9074
Project Congressional District FL-03
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5235.19
Forgiveness Paid Date 2021-11-05
2667227205 2020-04-16 0491 PPP 10040 Southwest 99th Terrace, Ocala, FL, 34481
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34481-0090
Project Congressional District FL-03
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12587.67
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State