Search icon

PATRICK MAENG, PA - Florida Company Profile

Company Details

Entity Name: PATRICK MAENG, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICK MAENG, PA 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 Aug 2014 (11 years ago)
Document Number: P14000066023
FEI/EIN Number 47-1562327

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

Address: 14791 CANAAN DRIVE, FORT MYERS, FL, 33908, US
Mail Address: 14791 CANAAN DRIVE, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX & FINANCIAL STRATEGISTS, LLC Agent -
MAENG PATRICK President 14791 CANAAN DRIVE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 28089 VANDERBILT DRIVE, SUITE 201, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2016-04-14 TAX & FINANCIAL STRATEGISTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-08-14 14791 CANAAN DRIVE, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4944128509 2021-02-26 0455 PPS 14791 Canaan Dr, Fort Myers, FL, 33908-1635
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29167
Loan Approval Amount (current) 29167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-1635
Project Congressional District FL-19
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29379.27
Forgiveness Paid Date 2021-11-26
2635037300 2020-04-29 0455 PPP 14791 CANAAN DR, FORT MYERS, FL, 33908
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25833
Loan Approval Amount (current) 25833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33908-0800
Project Congressional District FL-19
Number of Employees 2
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26155.19
Forgiveness Paid Date 2021-08-02

Date of last update: 01 May 2025

Sources: Florida Department of State