Search icon

PENNINGTON, P.A. - Florida Company Profile

Company Details

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

form 5500

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
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 2024-11-15
Name of individual signing E. MURRAY MOORE JR.
Valid signature Filed with authorized/valid electronic signature
PENNINGTON P.A. PROFIT SHARING PLAN 2022 593184236 2023-10-16 PENNINGTON P.A 86
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
PENNINGTON P.A. PROFIT SHARING PLAN 2021 593184236 2023-02-13 PENNINGTON P.A 89
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
PENNINGTON P.A. PROFIT SHARING PLAN 2020 593184236 2021-09-20 PENNINGTON P.A 100
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
PENNINGTON P.A. PROFIT SHARING PLAN 2019 593184236 2020-09-20 PENNINGTON P.A 92
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
PENNINGTON P.A. PROFIT SHARING PLAN 2018 593184236 2019-09-30 PENNINGTON P.A 83
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
PENNINGTON P.A. PROFIT SHARING PLAN 2017 593184236 2018-09-23 PENNINGTON P.A 91
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
PENNINGTON P.A. PROFIT SHARING PLAN 2016 593184236 2017-07-27 PENNINGTON P.A 91
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
PENNINGTON P.A. PROFIT SHARING PLAN 2015 593184236 2016-07-22 PENNINGTON P.A 84
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
PENNINGTON P.A. PROFIT SHARING PLAN 2014 593184236 2015-07-28 PENNINGTON P.A 78
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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
ALFRED O. BONATI, M.D. VS PENNINGTON, P.A., et al. 4D2020-0865 2020-04-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-12877

Parties

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1315600
Loan Approval Amount (current) 1315600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 70
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1323025.03
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State