Search icon

JOSEPH F DIACO, JR. P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH F DIACO, JR. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH F DIACO, JR. 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: 09 Feb 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jul 2015 (10 years ago)
Document Number: P15000012843
FEI/EIN Number 47-3086697

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

Address: 605 S. Boulevard, TAMPA, FL, 33606, US
Mail Address: 605 S. Boulevard, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIACO JOSEPH FJR. President 605 S. Boulevard, TAMPA, FL, 33606
DIACO JOSEPH FJR. Secretary 605 S. Boulevard, TAMPA, FL, 33606
Baker Michael K Agent 605 S. Boulevard, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102881 DIACO LAW ACTIVE 2019-09-19 2029-12-31 - 605 SOUTH BOULEVARD, TAMPA, FL, 33606
G15000089860 DIACO LAW EXPIRED 2015-08-31 2020-12-31 - 5025 WEST LEMON STREET, SUITE B, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-18 Baker, Michael K -
CHANGE OF PRINCIPAL ADDRESS 2017-06-08 605 S. Boulevard, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2017-06-08 605 S. Boulevard, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-08 605 S. Boulevard, TAMPA, FL 33606 -
AMENDMENT AND NAME CHANGE 2015-07-16 JOSEPH F DIACO, JR. P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2449617206 2020-04-16 0455 PPP 605 S Boulevard, TAMPA, FL, 33606
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159200
Loan Approval Amount (current) 159200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160381.14
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State