Search icon

PHIL HALL, P.A. - Florida Company Profile

Company Details

Entity Name: PHIL HALL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHIL HALL, 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: 23 Oct 2018 (6 years ago)
Document Number: P18000088275
FEI/EIN Number 83-2357876

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

Address: 4300 Bayou Blvd, Pensacola, FL, 32503, US
Mail Address: 4300 Bayou Blvd, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHIL HALL, P.A. 401(K) PLAN 2023 832357876 2024-07-01 PHIL HALL, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 8506418811
Plan sponsor’s address 4300 BAYOU BLVD, SUITE 32, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing CHARLES P. HALL
Valid signature Filed with authorized/valid electronic signature
PHIL HALL, P.A. 401(K) PLAN 2022 832357876 2023-04-14 PHIL HALL, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 8506418811
Plan sponsor’s address 4300 BAYOU BLVD, SUITE 32, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing CHARLES P. HALL
Valid signature Filed with authorized/valid electronic signature
PHIL HALL, P.A. 401(K) PLAN 2021 832357876 2022-10-11 PHIL HALL, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 8506418811
Plan sponsor’s address 4300 BAYOU BLVD, SUITE 32, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing CHARLES P. HALL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Hall Charles P President 4300 Bayou Blvd; Suite 32, Pensacola, FL, 32503
HALL CHARLES Agent 4300 Bayou Blvd; Suite 32, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 4300 Bayou Blvd; Suite 32, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 4300 Bayou Blvd, suite 32, Pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2020-02-11 4300 Bayou Blvd, suite 32, Pensacola, FL 32503 -

Court Cases

Title Case Number Docket Date Status
SeaSpray Perdido Key Owners Association, Inc., Appellant(s) v. Phil Hall, P.A., Appellee(s). 1D2024-1658 2024-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2023 CA 002399

Parties

Name SEASPRAY PERDIDO KEY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Evan Berger
Name PHIL HALL, P.A.
Role Appellee
Status Active
Representations Charles Philip Hall
Name Hon. Jennifer Jozanne Frydrychowicz
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-09
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of SeaSpray Perdido Key Owners Association, Inc.
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-306 pages
On Behalf Of Escambia Clerk
Docket Date 2024-07-10
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of SeaSpray Perdido Key Owners Association, Inc.
Docket Date 2024-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SeaSpray Perdido Key Owners Association, Inc.
View View File
Docket Date 2024-07-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of SeaSpray Perdido Key Owners Association, Inc.
Docket Date 2024-07-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service naming counsel
On Behalf Of SeaSpray Perdido Key Owners Association, Inc.
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached.
On Behalf Of SeaSpray Perdido Key Owners Association, Inc.
Docket Date 2024-06-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service on opposing counsel
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-08
Domestic Profit 2018-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2759238005 2020-06-24 0491 PPP 1220 E MALLORY ST, PENSACOLA, FL, 32503-5651
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45305
Loan Approval Amount (current) 45305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PENSACOLA, ESCAMBIA, FL, 32503-5651
Project Congressional District FL-01
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45700.16
Forgiveness Paid Date 2021-05-05
2089808500 2021-02-19 0491 PPS 4300 Bayou Blvd Ste 32, Pensacola, FL, 32503-2679
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49973
Loan Approval Amount (current) 49973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32503-2679
Project Congressional District FL-01
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50335.3
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State