Search icon

THE LAW OFFICE OF MARK P. RANKIN, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF MARK P. RANKIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICE OF MARK P. RANKIN, 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: 06 Feb 2020 (5 years ago)
Document Number: P20000012963
FEI/EIN Number 84-4526001

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

Address: 520 2nd Ave. South, St. Petersburg, FL, 33701, US
Mail Address: 520 2nd Ave. South, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANKIN MARK P President 520 2nd Ave. South, St. Petersburg, FL, 33701
RANKIN MARK P Agent 520 2nd Ave. South, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 520 2nd Ave. South, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 2274 STATE ROAD 580, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 520 2nd Ave. South, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-01-29 520 2nd Ave. South, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 520 2nd Ave. South, St. Petersburg, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
Domestic Profit 2020-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1265918700 2021-03-27 0455 PPP 805 W Azeele St, Tampa, FL, 33606-2209
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2209
Project Congressional District FL-14
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20967.54
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State