Search icon

SOUTHERN MUNICIPAL ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN MUNICIPAL ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN MUNICIPAL ADVISORS, INC. 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: 12 Apr 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2000 (25 years ago)
Document Number: P95000028770
FEI/EIN Number 650580487

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 595 NW Dickens Court, Boca Raton, FL, 33432, US
Mail Address: 595 NW Dickens Court, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1620550 595 NW DICKENS COURT, BOCA RATON, FL, 33432 595 NW DICKENS COURT, BOCA RATON, FL, 33432 561-756-9935

Filings since 2024-09-12

Form type MA-W
File number 867-01239
Filing date 2024-09-12
File View File

Filings since 2024-09-11

Form type MA-I/A
File number 868-04307
Filing date 2024-09-11
File View File

Filings since 2024-01-03

Form type MA-A
File number 867-01239
Filing date 2024-01-03
Reporting date 2023-12-31
File View File

Filings since 2023-05-03

Form type MA-A
File number 867-01239
Filing date 2023-05-03
Reporting date 2021-12-31
File View File

Filings since 2023-05-03

Form type MA-A
File number 867-01239
Filing date 2023-05-03
Reporting date 2018-12-31
File View File

Filings since 2023-05-03

Form type MA-A
File number 867-01239
Filing date 2023-05-03
Reporting date 2017-12-31
File View File

Filings since 2023-05-03

Form type MA-A
File number 867-01239
Filing date 2023-05-03
Reporting date 2016-12-31
File View File

Filings since 2023-05-03

Form type MA-A
File number 867-01239
Filing date 2023-05-03
Reporting date 2015-12-31
File View File

Filings since 2023-01-10

Form type MA-A
File number 867-01239
Filing date 2023-01-10
Reporting date 2022-12-31
File View File

Filings since 2022-02-08

Form type MA/A
File number 867-01239
Filing date 2022-02-08
File View File

Filings since 2022-02-08

Form type MA-I/A
File number 868-04307
Filing date 2022-02-08
File View File

Filings since 2022-02-07

Form type MA-I/A
File number 868-04307
Filing date 2022-02-07
File View File

Filings since 2021-03-01

Form type MA-A
File number 867-01239
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2020-01-08

Form type MA-A
File number 867-01239
Filing date 2020-01-08
Reporting date 2019-12-31
File View File

Filings since 2015-03-23

Form type MA-A
File number 867-01239
Filing date 2015-03-23
Reporting date 2014-12-31
File View File

Filings since 2014-09-30

Form type MA-I
File number 868-04307
Filing date 2014-09-30
File View File

Filings since 2014-09-30

Form type MA-I
File number 868-04307
Filing date 2014-09-30
File View File

Filings since 2014-09-26

Form type MA
File number 867-01239
Filing date 2014-09-26
File View File

Key Officers & Management

Name Role Address
CAWLEY TERESSA L President 595 NW Dickens Court, Boca Raton, FL, 33432
DREKER ROBERT J Agent 24746 Overseas Highway, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 24746 Overseas Highway, SUMMERLAND KEY, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 595 NW Dickens Court, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-06-19 595 NW Dickens Court, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2013-04-19 DREKER, ROBERT J -
AMENDMENT 2000-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7152427101 2020-04-14 0455 PPP 595 NW DICKENS CT, BOCA RATON, FL, 33432-3813
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-3813
Project Congressional District FL-23
Number of Employees 1
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 66278
Originating Lender Name SouthState Bank, National Association
Originating Lender Address COLUMBIA, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41198.93
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State