Search icon

IVAN J GOULD, PA - Florida Company Profile

Company Details

Entity Name: IVAN J GOULD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVAN J GOULD, 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: 15 Nov 2016 (8 years ago)
Document Number: P16000097620
FEI/EIN Number 47-3123733

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

Address: 4680 SWEETMEADOW CIRCLE, SARASOTA, FL, 34238, US
Mail Address: 4680 SWEETMEADOW CIRCLE, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD IVAN J President 4680 SWEETMEADOW CIRCLE, SARASOTA, FL, 34238
GOULD IVAN J Agent 4680 SWEETMEADOW CIRCLE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 4680 SWEETMEADOW CIRCLE, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2020-01-15 4680 SWEETMEADOW CIRCLE, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4680 SWEETMEADOW CIRCLE, SARASOTA, FL 34238 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-04
Domestic Profit 2016-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1100778305 2021-01-16 0455 PPS 4680 Sweetmeadow Cir, Sarasota, FL, 34238-4333
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34238-4333
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20920.54
Forgiveness Paid Date 2021-06-23
5949167202 2020-04-27 0455 PPP 4680 SWEETMEADOW CIR, SARASOTA, FL, 34238-4333
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARASOTA, SARASOTA, FL, 34238-4333
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20984.77
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State