Search icon

SANDERS AND DUNCAN, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANDERS AND DUNCAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 1994 (32 years ago)
Date of dissolution: 01 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: P94000008501
FEI/EIN Number 593222435
Address: 80 MARKET STREET, APALACHICOLA, FL, 32320
Mail Address: PO BOX 157, APALACHICOLA, FL, 32329
ZIP code: 32320
City: Apalachicola
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN DONNA Vice President 80 MARKET STREET, APALACHICOLA, FL, 32320
DUNCAN DONNA Secretary 80 MARKET STREET, APALACHICOLA, FL, 32320
DUNCAN DONNA Director 80 MARKET STREET, APALACHICOLA, FL, 32320
SANDERS BARBARA Agent 80 MARKET STREET, APALACHICOLA, FL, 32320
SANDERS, BARBARA President 80 MARKET STREET, APALACHICOLA, FL, 32320
SANDERS, BARBARA Treasurer 80 MARKET STREET, APALACHICOLA, FL, 32320
SANDERS, BARBARA Director 80 MARKET STREET, APALACHICOLA, FL, 32320

Form 5500 Series

Employer Identification Number (EIN):
593222435
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 80 MARKET STREET, APALACHICOLA, FL 32320 -
AMENDMENT AND NAME CHANGE 2009-05-14 SANDERS AND DUNCAN, P.A. -
CHANGE OF MAILING ADDRESS 1997-05-01 80 MARKET STREET, APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-19 80 MARKET STREET, APALACHICOLA, FL 32320 -
REGISTERED AGENT NAME CHANGED 1994-02-28 SANDERS, BARBARA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67318.25
Total Face Value Of Loan:
67318.25
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67318.25
Total Face Value Of Loan:
67318.25

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$67,318.25
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,318.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,928.73
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $67,318.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State