Search icon

PAUL M. COWAN & ASSOCIATES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAUL M. COWAN & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL M. COWAN & ASSOCIATES, 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: 23 Jan 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: P15000007764
FEI/EIN Number 472825992

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

Address: 8925 SW 148 STREET, SUITE 100, MIAMI, FL, 33176, US
Mail Address: 8925 SW 148 STREET, SUITE 100, MIAMI, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cowan Paul M President 8925 SW 148 Street, MIAMI, FL, 33176
Cowan Paul M Secretary 8925 SW 148 Street, MIAMI, FL, 33176
Cowan Paul M Treasurer 8925 SW 148 Street, MIAMI, FL, 33176
COWAN PAUL M Agent 8925 SW 148 Street, MIAMI, FL, 33176

Form 5500 Series

Employer Identification Number (EIN):
472825992
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 8925 SW 148 Street, Suite 100, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-20 8925 SW 148 STREET, SUITE 100, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-12-20 8925 SW 148 STREET, SUITE 100, MIAMI, FL 33176 -
NAME CHANGE AMENDMENT 2015-04-16 PAUL M. COWAN & ASSOCIATES, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000822254 TERMINATED 1000000806722 DADE 2018-12-12 2038-12-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
Paul M. Cowan & Associates, P.A., Appellant(s) v. David K. Oaks and Gulf Coast Community Foundation, Inc., Appellee(s). 2D2024-2141 2024-09-10 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
19-CA-5437-NC

Parties

Name David K. Oaks
Role Appellee
Status Active
Representations Hunter G. Norton
Name GULF COAST COMMUNITY FOUNDATION, INC.
Role Appellee
Status Active
Representations Hunter G. Norton, Duane Allan Daiker
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name PAUL M. COWAN & ASSOCIATES, P.A.
Role Appellant
Status Active
Representations Paul Miles Cowan, Manuel A. Celaya, Kelly Kathryn Nettleton

Docket Entries

Docket Date 2024-11-20
Type Response
Subtype Response
Description RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of Gulf Coast Community Foundation, Inc.
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulf Coast Community Foundation, Inc.
Docket Date 2024-11-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Paul M. Cowan & Associates, P.A.
Docket Date 2024-11-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Paul M. Cowan & Associates, P.A.
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Paul M. Cowan & Associates, P.A.
Docket Date 2024-12-27
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal Redacted
Description 4208 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-12-11
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's motion to consolidate is granted, and the above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
View View File
Docket Date 2024-11-06
Type Order
Subtype Order to File Response
Description Appellee shall respond to Appellant's motion to consolidate within 15 days of the date of this order.
View View File
Docket Date 2024-09-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Paul M. Cowan & Associates, P.A.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-07-14

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150765.00
Total Face Value Of Loan:
150765.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$150,765
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,502.99
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $150,765

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State