Search icon

SEWARD LAW OFFICE, P.A. - Florida Company Profile

Company Details

Entity Name: SEWARD LAW OFFICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SEWARD LAW OFFICE, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: P15000058738
FEI/EIN Number 47-4351033

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

Address: 5401 W. KENNEDY BLVD, Suite 100, TAMPA, FL 33609
Mail Address: 5401 W. KENNEDY BLVD, Suite 100, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEWARD, DONALD W Agent 576 FIRST AVENUE NORTH, ST. PETERSBURG, FL 33701
SEWARD, ALICIA R Director 5401 W. Kennedy Blvd., Suite 100 Tampa, FL 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 5401 W. KENNEDY BLVD, Suite 100, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2021-03-24 5401 W. KENNEDY BLVD, Suite 100, TAMPA, FL 33609 -
REINSTATEMENT 2018-01-29 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 SEWARD, DONALD W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-01-29
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7763608309 2021-01-28 0455 PPS 3112 W Kennedy Blvd Ste C, Tampa, FL, 33609-3021
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16348.62
Loan Approval Amount (current) 16348.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-3021
Project Congressional District FL-14
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16474.41
Forgiveness Paid Date 2021-11-19
6338897302 2020-04-30 0455 PPP 3112 West Kennedy Boulevard, Tampa, FL, 33609
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5747
Loan Approval Amount (current) 5747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5816.12
Forgiveness Paid Date 2021-07-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State