Search icon

SALTER FEIBER, P.A. - Florida Company Profile

Company Details

Entity Name: SALTER FEIBER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALTER FEIBER, 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: 29 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P95000051388
FEI/EIN Number 593322294

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

Address: 3940 NW 16TH BLVD, BLDG B, GAINESVILLE, FL, 32605, US
Mail Address: 3940 NW 16TH BLVD, BLDG B, GAINESVILLE, FL, 32605-5811, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SALTER FEIBER, P.A. 401(K) PLAN 2023 593322294 2024-04-04 SALTER FEIBER, P.A 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3523768201
Plan sponsor’s address 3940 NW 16TH BLVD, BLDG. B, GAINESVILLE, FL, 32605
SALTER FEIBER, P.A. 401(K) PLAN 2022 593322294 2023-05-08 SALTER FEIBER, P.A 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3523768201
Plan sponsor’s address 3940 NW 16TH BLVD, BLDG. B, GAINESVILLE, FL, 32605
SALTER FEIBER, P.A. 401(K) PLAN 2021 593322294 2022-03-30 SALTER FEIBER, P.A 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3523768201
Plan sponsor’s address 3940 NW 16TH BLVD, BLDG. B, GAINESVILLE, FL, 32605
SALTER FEIBER, P.A. 401(K) PLAN 2020 593322294 2021-07-22 SALTER FEIBER, P.A 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3523768201
Plan sponsor’s address 3940 NW 16TH BLVD, BLDG. B, GAINESVILLE, FL, 32605
SALTER FEIBER, P.A. 401(K) PLAN 2019 593322294 2020-06-02 SALTER FEIBER, P.A 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3523768201
Plan sponsor’s address 3940 NW 16TH BLVD, BLDG. B, GAINESVILLE, FL, 32605

Key Officers & Management

Name Role Address
SALTER JAMES D Vice President 3940 NW 16TH BLVD, BLDG B, GAINESVILLE, FL, 32605
HUTSON DENISE L Vice President 3940 NW 16TH BLVD , BLDG B, GAINESVILLE, FL, 32605
MENET DAVID E President 3940 NW 16TH BLVD. BLDG. B, GAINESVILLE, FL, 32605
Bovay John C Vice President 3940 NW 16TH BLVD, BLDG B, GAINESVILLE, FL, 32605
SALTER JAMES D Agent 3940 NW 16TH BLVD, GAINESVILLE, FL, 32605
SANSONE STAR M Vice President 3940 NW 16TH BLVD, BLDG B, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-29 - -
CHANGE OF MAILING ADDRESS 2017-04-13 3940 NW 16TH BLVD, BLDG B, GAINESVILLE, FL 32605 -
NAME CHANGE AMENDMENT 2010-12-30 SALTER FEIBER, P.A. -
NAME CHANGE AMENDMENT 2004-12-30 SALTER, FEIBER, MURPHY, HUTSON & MENET, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 3940 NW 16TH BLVD, BLDG B, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 3940 NW 16TH BLVD, BLDG B, GAINESVILLE, FL 32605 -
NAME CHANGE AMENDMENT 2000-02-23 SALTER, FEIBER, YENSER, MURPHY & HUTSON, P.A. -

Court Cases

Title Case Number Docket Date Status
Poyet Enterprises, Inc., a Florida corporation, Appellant(s) v. James D. Salter, Esq., an individual, David Menet, Esq., an individual, Salter Feiber, P.A., a Florida professional corporation, and Dell Graham, P.A. (f/k/a Dell Salter, P.A.), a Florida professional corporation, Appellee(s). 1D2022-2204 2022-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2022 CA 87

Parties

Name POYET ENTERPRISES, INC.
Role Appellant
Status Active
Representations Randall D. Burks, Robin Bresky, Matthew S Swingle
Name David E. Menet
Role Appellee
Status Active
Name SALTER FEIBER, P.A.
Role Appellee
Status Active
Name Dell Salter, P.A.
Role Appellee
Status Active
Name James D. Salter
Role Appellee
Status Active
Representations Michael R. D'Lugo, Richards H. Ford
Name DELL GRAHAM, P.A.
Role Appellee
Status Active
Name Hon. William R. Slaughter II
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-09-28
Type Record
Subtype Appendix
Description Appendix ~ to motion to supplement
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2024-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of James D. Salter
Docket Date 2023-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Motion for Written Opinion
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2023-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 375 So. 3d 257
View View File
Docket Date 2023-05-05
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of James D. Salter
Docket Date 2023-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2023-04-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description RB 15 days/ RB 15 days 4/20/23
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2023-03-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of James D. Salter
Docket Date 2023-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/7 days 3/6/23
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 7 days- AB
On Behalf Of James D. Salter
Docket Date 2023-02-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 17 days 2/27/23
Docket Date 2023-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 17 days
On Behalf Of James D. Salter
Docket Date 2023-01-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 30 days 2/10/23
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of James D. Salter
Docket Date 2022-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 30 days
Docket Date 2022-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of James D. Salter
Docket Date 2022-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 26 pages - Supplement 1
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 326 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-08-17
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ Upon consideration of Appellant’s response to the Court’s order of July 26, 2022, and the August 11, 2022, supplemental order granting the motion to dismiss and dismissing case, the Court discharges its order of July 26, 2022.
Docket Date 2022-08-12
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on August 11, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James D. Salter
Docket Date 2022-08-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James D. Salter
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-18
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 14, 2022.
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed September 28, 2022, seeking to supplement the record on appeal with a copy of the transcript of the June 23, 2022, hearing on the motion to dismiss. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before October 18, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-08-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-08-11
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE DATED JULY 26, 2022
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-07-26
Type Order
Subtype Order
Description Order ~ DISCHARGED 8/17On the Court's own motion, Appellant shall show cause within thirty days why this appeal should not be dismissed. The order being appealed merely grants a motion to dismiss and does not actually dismiss the case. See Fla. R. App. P. 9.110(l); Johnson v. First City Bank of Gainesville, 491 So. 2d 1217, 1218 (Fla. 1st DCA 1987). Appellant may obtain a final order from the lower tribunal and file a copy of the final order along with the response. If Appellant references any other pleading or order in the response, Appellant shall attach a copy of the document to the response. Failure to timely comply with this order may result in the imposition of sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.The issuance of this order shall have the same effect on the proceedings as service of a motion to dismiss, i.e., it tolls the time for preparation and filing of the record and the filing of the briefs until the jurisdictional issue raised by the show cause order is resolved by the Court. See Fla. R. App. P. 9.300(b).

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-08
Amendment 2021-09-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7723977009 2020-04-08 0491 PPP 3940 NW 16th Blvd Bldg B, GAINESVILLE, FL, 32605-1916
Loan Status Date 2021-06-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330100
Loan Approval Amount (current) 330100
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 GAINESVILLE, ALACHUA, FL, 32605-1916
Project Congressional District FL-03
Number of Employees 21
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333482.39
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State