Search icon

GINGER PERKINS, P.A. - Florida Company Profile

Company Details

Entity Name: GINGER PERKINS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINGER PERKINS, 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: 18 Dec 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: P13000100575
FEI/EIN Number 59-3522862

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

Address: 10325 Millport Drive, TAMPA, FL, 33626, US
Mail Address: 10325 Millport Drive, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS GINGER President 10325 Millport Drive, TAMPA, FL, 33626
PERKINS THOMAS EARL Vice President 10325 MILLPORT DR, TAMPA, FL, 33626
PERKINS THOMAS EARL Director 10325 MILLPORT DR, TAMPA, FL, 33626
PERKINS GINGER Agent 10325 Millport Drive, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 10334 Abbotsford Drive, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2025-01-30 10334 Abbotsford Drive, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 10334 Abbotsford Drive, TAMPA, FL 33626 -
NAME CHANGE AMENDMENT 2020-05-26 GINGER PERKINS, P.A. -
AMENDMENT 2019-03-11 - -
CHANGE OF MAILING ADDRESS 2018-01-14 10325 Millport Drive, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 10325 Millport Drive, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 10325 Millport Drive, TAMPA, FL 33626 -
NAME CHANGE AMENDMENT 2014-03-03 GINGER AND TOM PERKINS, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
Name Change 2020-05-26
ANNUAL REPORT 2020-01-22
Amendment 2019-03-11
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3658328101 2020-07-15 0455 PPP 10325 Millport Drive, Tampa, FL, 33626-1707
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-1707
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2510.13
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State