Search icon

JULIAN T. KEMP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JULIAN T. KEMP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2013 (12 years ago)
Document Number: P13000061552
FEI/EIN Number 46-3271318
Address: 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL, 32779, US
Mail Address: 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL, 32779, US
ZIP code: 32779
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP JULIAN T President 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL, 32779
KEMP JULIAN T Vice President 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL, 32779
KEMP JULIAN TESQ. Agent 195 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-02-13 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL 32779 -

Court Cases

Title Case Number Docket Date Status
Ronald Collins, Petitioner(s) v. Julian T. Kemp, P.A., Respondent(s) 5D2024-0746 2024-03-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-125851-CIDL

Parties

Name Ronald H. Collins, Jr.
Role Petitioner
Status Active
Name JULIAN T. KEMP, P.A.
Role Respondent
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-08
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to PETITION PER 4/22 ORDER
On Behalf Of Julian T. Kemp, P.A.
Docket Date 2024-04-22
Type Order
Subtype Order to File Response
Description Order to File Response/Reply to Petition; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Filing Fee
Description Order Waiving Filing Fee
View View File
Docket Date 2024-04-18
Type Misc. Events
Subtype Affidavit
Description Affidavit of Indigency
Docket Date 2024-03-21
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2024-03-21
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 03/18/2024
On Behalf Of Ronald H. Collins, Jr.
Docket Date 2024-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-06

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
4167.00
Total Face Value Of Loan:
4167.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,167
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,223.74
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $4,165
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,167
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,209.58
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $4,167

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State