Search icon

ESSENTIAL ATTORNEY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ESSENTIAL ATTORNEY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESSENTIAL ATTORNEY SERVICES INC. 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: 19 Mar 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Sep 2019 (6 years ago)
Document Number: P18000026479
FEI/EIN Number 82-4920596

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

Address: 1622 SLATE CT., VENICE, FL, 34292, US
Mail Address: 1622 SLATE CT., VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNAH BENJAMIN A President 1622 SLATE CT., VENICE, FL, 34292
HANNAH BENJAMIN A Agent 1622 Slate Court, Venice, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 1622 Slate Court, Venice, FL 34292 -
NAME CHANGE AMENDMENT 2019-09-06 ESSENTIAL ATTORNEY SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-06-28 1622 SLATE CT., VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2019-06-28 1622 SLATE CT., VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-22
Name Change 2019-09-06
ANNUAL REPORT 2019-03-08
Domestic Profit 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3626418600 2021-03-17 0455 PPS 1622 Slate Ct, Venice, FL, 34292-4325
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10320
Loan Approval Amount (current) 10320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34292-4325
Project Congressional District FL-17
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10382.49
Forgiveness Paid Date 2021-10-25
8371197109 2020-04-15 0455 PPP 1622 Slate Ct, VENICE, FL, 34292-4325
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10549.5
Loan Approval Amount (current) 10549.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34292-4325
Project Congressional District FL-17
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10647.67
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State