Search icon

TIAMERRA SERRANT, PA - Florida Company Profile

Company Details

Entity Name: TIAMERRA SERRANT, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIAMERRA SERRANT, PA 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: 03 Sep 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: P19000070147
FEI/EIN Number 84-3051680

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

Address: 12620 BEACH BLVD STE3., 115, JACKSONVILLE, FL, 32246, US
Mail Address: 12620 BEACH BLVD STE3., 115, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANT TIAMERRA President 12620 BEACH BLVD STE3. #115, JACKSONVILLE, FL, 32246
SERRANT TIAMERRA Agent 12620 BEACH BLVD STE 3 #115, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-08-20 TIAMERRA SERRANT, PA -
REGISTERED AGENT NAME CHANGED 2020-08-20 SERRANT, TIAMERRA -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-01-29
Amendment and Name Change 2020-08-20
AMENDED ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2020-03-24
Domestic Profit 2019-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5373698810 2021-04-17 0491 PPS 12620 Beach Blvd Ste 3 PMB 115, Jacksonville, FL, 32246-7130
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12222
Loan Approval Amount (current) 12222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-7130
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12270.22
Forgiveness Paid Date 2021-09-13
4365708610 2021-03-18 0491 PPP 12620 Beach Blvd Ste 3 PMB 115, Jacksonville, FL, 32246-7130
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12222
Loan Approval Amount (current) 12222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-7130
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12281.6
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State