Search icon

ADAM GUTMANN PA - Florida Company Profile

Company Details

Entity Name: ADAM GUTMANN PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ADAM GUTMANN PA 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: 20 Feb 2017 (8 years ago)
Document Number: P17000018103
FEI/EIN Number 47-3905160

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

Address: 3299 Clint Moore Rd, 201, Boca Raton, FL 33496-3363
Mail Address: 3299 Clint Moore Rd, 201, Boca Raton, FL 33496-3363
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTMANN, ADAM J Agent 3299 Clint Moore Rd, 201, Boca Raton, FL 33496-3363
GUTMANN, ADAM J President 3299 Clint Moore Rd, 201 Boca Raton, FL 33496-3363

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 3299 Clint Moore Rd, 201, Boca Raton, FL 33496-3363 -
CHANGE OF MAILING ADDRESS 2024-03-01 3299 Clint Moore Rd, 201, Boca Raton, FL 33496-3363 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 3299 Clint Moore Rd, 201, Boca Raton, FL 33496-3363 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
Domestic Profit 2017-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4497057306 2020-04-29 0455 PPP 1625 Renaissance Commons Boulevard # 413, Boynton Beach, FL, 33426-8296
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) 11312
Loan Approval Amount (current) 11312
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 Unanswered
Project Address Boynton Beach, PALM BEACH, FL, 33426-8296
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11444.02
Forgiveness Paid Date 2021-07-15
7534878403 2021-02-12 0455 PPS 1625 Renaissance Commons Blvd Apt 413, Boynton Beach, FL, 33426-7201
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6722
Loan Approval Amount (current) 6722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-7201
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6752.44
Forgiveness Paid Date 2021-08-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State