Search icon

ALLISON J. BRANDT, P.A. - Florida Company Profile

Company Details

Entity Name: ALLISON J. BRANDT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLISON J. BRANDT, 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: 26 Jul 2018 (7 years ago)
Document Number: P18000064617
FEI/EIN Number 83-1378774

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

Address: 5668 Fishhawk Crossing Blvd., Lithia, FL, 33547, US
Mail Address: 5668 Fishhawk Crossing Blvd., Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDT ALLISON J President 5668 Fishhawk Crossing Blvd., Lithia, FL, 33547
BRANDT ALLISON J Agent 5722 Tanagerlake Rd., Lithia, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5668 Fishhawk Crossing Blvd., PMB 160, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2024-04-29 5668 Fishhawk Crossing Blvd., PMB 160, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5722 Tanagerlake Rd., Lithia, FL 33547 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
Domestic Profit 2018-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2728918702 2021-03-30 0455 PPS 11268 Winthrop Main St Ste 102, Riverview, FL, 33578-4266
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14502
Loan Approval Amount (current) 14502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-4266
Project Congressional District FL-16
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14563.23
Forgiveness Paid Date 2021-09-01
4976447204 2020-04-27 0455 PPP 11268 Winthrop Main St., Ste. 102, Riverview, FL, 33578-4266
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Riverview, HILLSBOROUGH, FL, 33578-4266
Project Congressional District FL-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14630.1
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State