Search icon

EWUSIAK LAW, P.A. - Florida Company Profile

Company Details

Entity Name: EWUSIAK LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EWUSIAK LAW, 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: 07 May 2014 (11 years ago)
Document Number: P14000041275
FEI/EIN Number 46-5627559

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

Address: 12191 W. Linebaugh Ave., Tampa, FL, 33626, US
Mail Address: 12191 W. Linebaugh Ave., Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWUSIAK JOEL J President 12191 W. Linebaugh Ave., Tampa, FL, 33626
EWUSIAK JOEL J Agent 12191 W. Linebaugh Ave., Tampa, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 12191 W. Linebaugh Ave., #708, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2024-02-05 12191 W. Linebaugh Ave., #708, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 12191 W. Linebaugh Ave., #708, Tampa, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2566497206 2020-04-16 0455 PPP 6601 MEMORIAL HWY STE 311, TAMPA, FL, 33615
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15115
Loan Approval Amount (current) 15115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-0037
Project Congressional District FL-14
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15269.71
Forgiveness Paid Date 2021-04-29
2765628305 2021-01-21 0455 PPS 6601 Memorial Hwy Ste 311, Tampa, FL, 33615-4501
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15115
Loan Approval Amount (current) 15115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-4501
Project Congressional District FL-14
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15216.22
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State