Search icon

HEATHER FRANKEL P.A. - Florida Company Profile

Company Details

Entity Name: HEATHER FRANKEL P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEATHER FRANKEL 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 Apr 2019 (6 years ago)
Document Number: P19000036456
FEI/EIN Number 83-4399322

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

Address: 1969 Searay Shore Dr., Clearwater, FL, 33763, US
Mail Address: 1969 Searay Shore Dr., Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKEL HEATHER B President 1969 Searay Shore Dr., Clearwater, FL, 33763
FRANKEL HEATHER B Agent 1969 Searay Shore Dr., Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 1969 Searay Shore Dr., Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2024-04-19 1969 Searay Shore Dr., Clearwater, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1969 Searay Shore Dr., Clearwater, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-01
Domestic Profit 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3015288806 2021-04-13 0455 PPS 212 E Ross Ave, Tampa, FL, 33602-2224
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5256.25
Loan Approval Amount (current) 5256.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-2224
Project Congressional District FL-14
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5285.92
Forgiveness Paid Date 2021-11-15
4473437210 2020-04-27 0455 PPP 212 EAST ROSS AVE, TAMPA, FL, 33602
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12559.25
Forgiveness Paid Date 2020-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State