Search icon

JOHN F. LAURO, P.A.

Headquarter

Company Details

Entity Name: JOHN F. LAURO, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2001 (24 years ago)
Document Number: P94000006521
FEI/EIN Number 59-3219232
Address: 400 N Tampa St, 15th FL, TAMPA, FL 33602
Mail Address: 400 N Tampa St, 15th FL, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JOHN F. LAURO, P.A., NEW YORK 3423521 NEW YORK

Agent

Name Role Address
LAURO, JOHN F Agent 400 N Tampa St, 15th FL, TAMPA, FL 33602

President

Name Role Address
LAURO, JOHN F President 400 N Tampa St, 15th FL TAMPA, FL 33602

Secretary

Name Role Address
LAURO, JOHN F Secretary 400 N Tampa St, 15th FL TAMPA, FL 33602

Vice President

Name Role Address
LAURO, JOHN F Vice President 400 N Tampa St, 15th FL TAMPA, FL 33602

Treasurer

Name Role Address
LAURO, JOHN F Treasurer 400 N Tampa St, 15th FL TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009512 LAURO & SINGER ACTIVE 2023-01-20 2028-12-31 No data 400 N. TAMPA STREET, 15TH FL, TAMPA, FL, 33602
G05154900171 LAURO LAW FIRM ACTIVE 2005-06-03 2025-12-31 No data 400 N TAMPA STREET, 15TH FLOOR, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 400 N Tampa St, 15th FL, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2021-04-05 400 N Tampa St, 15th FL, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 400 N Tampa St, 15th FL, TAMPA, FL 33602 No data
REINSTATEMENT 2001-04-09 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-09 LAURO, JOHN F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5192828203 2020-08-07 0455 PPP 400 N TAMPA ST 15TH FLOOR, TAMPA, FL, 33602-4716
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80195
Loan Approval Amount (current) 80195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33602-4716
Project Congressional District FL-14
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80797.01
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State