Search icon

FINER YOU P.A. - Florida Company Profile

Company Details

Entity Name: FINER YOU P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINER YOU 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: 22 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: P14000070139
FEI/EIN Number 47-1651030

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

Address: 5907 Hillside Heights Dr, LAKELAND, FL, 33812, US
Mail Address: 5907 Hillside Heights Dr, LAKELAND, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINER YOU P.A. CASH BALANCE PLAN 2023 471651030 2024-09-30 FINER YOU P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 8636472200
Plan sponsor’s address 4429 FLORIDA NATIONAL DR, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing JACOB GERZENSHTEIN
Valid signature Filed with authorized/valid electronic signature
FINER YOU P.A. 401(K) PROFIT SHARING PLAN 2023 471651030 2024-09-30 FINER YOU P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 8636472200
Plan sponsor’s address 4429 FLORIDA NATIONAL DR, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing JACOB GERZENSHTEIN
Valid signature Filed with authorized/valid electronic signature
FINER YOU P.A. CASH BALANCE PLAN 2022 471651030 2023-10-03 FINER YOU P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 8636472200
Plan sponsor’s address 4429 FLORIDA NATIONAL DR, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JACOB GERZENSHTEIN
Valid signature Filed with authorized/valid electronic signature
FINER YOU P.A. 401(K) PROFIT SHARING PLAN 2022 471651030 2023-10-13 FINER YOU P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 8636472200
Plan sponsor’s address 4429 FLORIDA NATIONAL DR, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JACOB GERZENSHTEIN
Valid signature Filed with authorized/valid electronic signature
FINER YOU P.A. CASH BALANCE PLAN 2021 471651030 2022-10-14 FINER YOU P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 8636472200
Plan sponsor’s address 4429 FLORIDA NATIONAL DR, LAKELAND, FL, 33813
FINER YOU P.A. 401(K) PROFIT SHARING PLAN 2021 471651030 2022-10-14 FINER YOU P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 8636472200
Plan sponsor’s address 4429 FLORIDA NATIONAL DR, LAKELAND, FL, 33813

Key Officers & Management

Name Role Address
GERZENSHTEIN JACOB President 5907 Hillside Heights Dr, LAKELAND, FL, 33812
GERZENSHTEIN JACOB Agent 4429 FLORIDA NATIONAL DRIVE, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054495 DORAN R. STARK, M.D., P.A. EXPIRED 2016-06-02 2021-12-31 - 4429 FLORIDA NATIONAL DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 5907 Hillside Heights Dr, LAKELAND, FL 33812 -
CHANGE OF MAILING ADDRESS 2024-04-26 5907 Hillside Heights Dr, LAKELAND, FL 33812 -
REGISTERED AGENT NAME CHANGED 2016-03-03 GERZENSHTEIN, JACOB -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 4429 FLORIDA NATIONAL DRIVE, LAKELAND, FL 33813 -
AMENDMENT 2015-06-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1404907103 2020-04-10 0455 PPP 4429 FLORIDA NATIONAL DR, LAKELAND, FL, 33813-1516
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84211.19
Loan Approval Amount (current) 84211.19
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 LAKELAND, POLK, FL, 33813-1516
Project Congressional District FL-15
Number of Employees 11
NAICS code 621111
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 84777.56
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State