Entity Name: | PENNINGTON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PENNINGTON, 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: | 01 Jun 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jan 2013 (12 years ago) |
Document Number: | P93000038877 |
FEI/EIN Number |
593184236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 S. MONROE ST., 2ND FLOOR, TALLAHASSEE, FL, 32301, US |
Mail Address: | P.O. BOX 10095, TALLAHASSEE, FL, 32302, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PENNINGTON P.A. PROFIT SHARING PLAN | 2023 | 593184236 | 2024-11-15 | PENNINGTON P.A | 89 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-11-15 |
Name of individual signing | E. MURRAY MOORE JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 541110 |
Sponsor’s telephone number | 8502223533 |
Plan sponsor’s address | 215 S. MONROE, 2ND FLOOR, TALLAHASSEE, FL, 32301 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 541110 |
Sponsor’s telephone number | 8502223533 |
Plan sponsor’s address | 215 S. MONROE, 2ND FLOOR, TALLAHASSEE, FL, 32301 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 541110 |
Sponsor’s telephone number | 8502223533 |
Plan sponsor’s address | 215 S. MONROE, 2ND FLOOR, TALLAHASSEE, FL, 32301 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 541110 |
Sponsor’s telephone number | 8502223533 |
Plan sponsor’s address | 215 S. MONROE, 2ND FLOOR, TALLAHASSEE, FL, 32301 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 541110 |
Sponsor’s telephone number | 8502223533 |
Plan sponsor’s address | 215 S. MONROE, 2ND FLOOR, TALLAHASSEE, FL, 32301 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 541110 |
Sponsor’s telephone number | 8502223533 |
Plan sponsor’s address | 215 S. MONROE, 2ND FLOOR, TALLAHASSEE, FL, 32301 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 541110 |
Sponsor’s telephone number | 8502223533 |
Plan sponsor’s address | 215 S. MONROE, 2ND FLOOR, TALLAHASSEE, FL, 32301 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 541110 |
Sponsor’s telephone number | 8502223533 |
Plan sponsor’s address | 215 S. MONROE, 2ND FLOOR, TALLAHASSEE, FL, 32301 |
Signature of
Role | Plan administrator |
Date | 2016-07-22 |
Name of individual signing | RICK SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 541110 |
Sponsor’s telephone number | 8502223533 |
Plan sponsor’s address | 215 S. MONROE, 2ND FLOOR, TALLAHASSEE, FL, 32301 |
Signature of
Role | Plan administrator |
Date | 2015-07-28 |
Name of individual signing | BRANDICE D. DICKSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Bryant Jerry | President | 215 S MONROE ST, 2ND FLOOR, TALLAHASSEE, FL, 32301 |
Boswell Chase | Secretary | 215 SOUTH MONROE ST 2ND FLOOR, TALLAHASSEE, FL, 32301 |
Horton John W | Director | 215 S. MONROE ST., TALLAHASSEE, FL, 32301 |
Brannen Breck | Director | 215 S. MONROE ST., TALLAHASSEE, FL, 32301 |
Thomas Michael | Director | 215 S. MONROE ST., TALLAHASSEE, FL, 32301 |
Moore E. | Director | 215 S. MONROE ST., TALLAHASSEE, FL, 32301 |
Brannen J B | Agent | 215 S MONROE ST, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-25 | Brannen, J Breck | - |
AMENDMENT | 2013-01-25 | - | - |
AMENDMENT AND NAME CHANGE | 2013-01-11 | PENNINGTON, P.A. | - |
REINSTATEMENT | 1998-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1998-01-02 | PENNINGTON, MOORE, WILKINSON, BELL & DUNBAR, P.A. | - |
NAME CHANGE AMENDMENT | 1997-04-28 | PENNINGTON, MOORE, WILKINSON & DUNBAR, P.A. | - |
NAME CHANGE AMENDMENT | 1996-01-04 | PENNINGTON, CULPEPPER, MOORE, WILKINSON, DUNBAR & DUNLAP, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-26 | 215 S MONROE ST, 2ND FLOOR, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-27 | 215 S. MONROE ST., 2ND FLOOR, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALFRED O. BONATI, M.D. VS PENNINGTON, P.A., et al. | 4D2020-0865 | 2020-04-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Alfred O. Bonati, M.D. |
Role | Appellant |
Status | Active |
Representations | Samuel J. Heller, Marc J. Wolfson |
Name | Brian A. Newman |
Role | Appellee |
Status | Active |
Name | Cynthia S. Tunnicliff |
Role | Appellee |
Status | Active |
Name | Department of Health |
Role | Appellee |
Status | Active |
Name | PENNINGTON, P.A. |
Role | Appellee |
Status | Active |
Representations | Mary K. Simpson, Charles Goddard, William R. Sickler, Anita J. Patel |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Pennington, P.A. |
Docket Date | 2020-09-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-09-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-08-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-07-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Alfred O. Bonati, M.D. |
Docket Date | 2020-05-15 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike ~ ORDERED that appellant's May 14, 2020 "motion to strike notice of joinder in answer brief of Florida Department of Health" is denied. See Fla. R. App. P. 9.020(g)(2) (defining appellee as "[e]very party in the proceeding in the lower tribunal other than an appellant"). |
Docket Date | 2020-05-14 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Alfred O. Bonati, M.D. |
Docket Date | 2020-05-13 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ IN ANSWER BRIEF. (Pennington, P.A., Cynthia S. Tunnicliff, and Brian A. Newman) |
On Behalf Of | Pennington, P.A. |
Docket Date | 2020-05-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-05-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Pennington, P.A. |
Docket Date | 2020-05-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | Pennington, P.A. |
Docket Date | 2020-04-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Alfred O. Bonati, M.D. |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-04-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Alfred O. Bonati, M.D. |
Docket Date | 2020-04-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | Alfred O. Bonati, M.D. |
Docket Date | 2020-04-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Alfred O. Bonati, M.D. |
Docket Date | 2020-04-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-04-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Alfred O. Bonati, M.D. |
Docket Date | 2020-04-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1589417104 | 2020-04-10 | 0491 | PPP | 215 S. Monroe Street, 2nd Fl, TALLAHASSEE, FL, 32301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State