Search icon

CHEFFY PASSIDOMO, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHEFFY PASSIDOMO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jan 2009 (17 years ago)
Document Number: P93000077413
FEI/EIN Number 650448546
Address: 821 FIFTH AVENUE SOUTH, NAPLES, FL, 34102, US
Mail Address: 821 FIFTH AVENUE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
CHEFFY EDWARD K Director 821 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
PASSIDOMO JOHN M Director 821 FIFTH AVE SOUTH, NAPLES, FL, 34102

Form 5500 Series

Employer Identification Number (EIN):
650448546
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09005900635 CHEFFY PASSIDOMO ATTORNEYS AT LAW ACTIVE 2009-01-05 2029-12-31 - 821 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL, 34102
G09005900636 CHEFFY PASSIDOMO ACTIVE 2009-01-05 2029-12-31 - 821 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 Cheffy Passidomo. P.A. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 821 FIFTH AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2011-04-14 821 FIFTH AVENUE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 821 FIFTH AVENUE SOUTH, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 2009-01-05 CHEFFY PASSIDOMO, P.A. -
NAME CHANGE AMENDMENT 1996-02-14 CHEFFY & PASSIDOMO, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$430,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$430,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$432,603.89
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $344,000
Utilities: $20,000
Rent: $66,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State