Search icon

KATHLEEN GOMEZ, P.A. - Florida Company Profile

Company Details

Entity Name: KATHLEEN GOMEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATHLEEN GOMEZ, 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: 28 Apr 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 May 2014 (11 years ago)
Document Number: P14000038151
FEI/EIN Number 46-5516983

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

Address: 411 WEST INDIES DR, RAMROD KEY, FL, 33042, US
Mail Address: 411 W. Indies Dr., Summerland Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ KATHLEEN President 411 WEST INDIES DR, RAMROD KEY, FL, 33042
TAX & FINANCIAL STRATEGISTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-07 411 WEST INDIES DR, RAMROD KEY, FL 33042 -
NAME CHANGE AMENDMENT 2014-05-08 KATHLEEN GOMEZ, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6046708307 2021-01-26 0455 PPS 411 W Indies Dr, Summerland Key, FL, 33042-5460
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerland Key, MONROE, FL, 33042-5460
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8800.34
Forgiveness Paid Date 2021-08-26
5771007703 2020-05-01 0455 PPP 411 W INDIES DR, SUMMERLAND KEY, FL, 33042-5460
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUMMERLAND KEY, MONROE, FL, 33042-5460
Project Congressional District FL-28
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8807.29
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State