Search icon

ARCHBOLD LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: ARCHBOLD LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHBOLD LAW FIRM, 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: 24 Oct 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: P17000085989
FEI/EIN Number 82-3193590

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

Address: 1217 S Tamiami Trail, SARASOTA, FL, 34239, US
Mail Address: 1217 S Tamiami Trail, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHBOLD JENNIFER A President 1217 S Tamiami Trail, SARASOTA, FL, 34239
ARCHBOLD JENNIFER A Agent 1217 S Tamiami Trail, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 1217 S Tamiami Trail, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2024-02-03 1217 S Tamiami Trail, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 1217 S Tamiami Trail, SARASOTA, FL 34239 -
NAME CHANGE AMENDMENT 2017-12-18 ARCHBOLD LAW FIRM, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-24
Name Change 2017-12-18
Domestic Profit 2017-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5853448401 2021-02-09 0455 PPS 2389 Ringling Blvd Ste A, Sarasota, FL, 34237-6142
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18162
Loan Approval Amount (current) 18162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34237-6142
Project Congressional District FL-17
Number of Employees 2
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18280.05
Forgiveness Paid Date 2021-10-06
1115877808 2020-05-01 0455 PPP 2389 RINGLING BLVD SUITE A, SARASOTA, FL, 34237
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16405
Loan Approval Amount (current) 16405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34237-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16543.99
Forgiveness Paid Date 2021-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State