Search icon

DONNA S DELOACH PA - Florida Company Profile

Company Details

Entity Name: DONNA S DELOACH PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONNA S DELOACH 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: 12 Jul 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: P17000059398
FEI/EIN Number 82-2129599

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

Address: 2300 Roselyn Dr, Sarasota, FL, 34231, US
Mail Address: 2300 Roselyn Dr, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELOACH DONNA S President 2300 Roselyn Dr, Sarasota, FL, 34231
Cottrell Tax & Accounting Agent 5633 Naples Blvd, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 2300 Roselyn Dr, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-02-22 2300 Roselyn Dr, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 5633 Naples Blvd, Naples, FL 34109 -
AMENDMENT AND NAME CHANGE 2019-07-22 DONNA S DELOACH PA -
REGISTERED AGENT NAME CHANGED 2019-01-23 Cottrell Tax & Accounting -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-23
Amendment and Name Change 2019-07-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-31
Domestic Profit 2017-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9246688508 2021-03-12 0455 PPS 305 Burning Tree Dr, Naples, FL, 34105-6319
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17567
Loan Approval Amount (current) 17567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34105-6319
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17665.08
Forgiveness Paid Date 2021-10-06
8916797309 2020-05-01 0455 PPP 305 BURNING TREE DR, NAPLES, FL, 34105-6319
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17567
Loan Approval Amount (current) 17567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34105-6319
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17674.35
Forgiveness Paid Date 2020-12-15

Date of last update: 03 May 2025

Sources: Florida Department of State