Search icon

LAW OFFICES OF DAVID G. WOTTON, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF DAVID G. WOTTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF DAVID G. WOTTON, 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: 12 Nov 1996 (28 years ago)
Document Number: P96000092979
FEI/EIN Number 593414184

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

Address: 255 Primera Blvd., SUITE 160, LAKE MARY, FL, 32746, US
Mail Address: 255 Primera Blvd., SUITE 160, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOTTON DAVID G Director 211 ADAIR, LONGWOOD, FL, 32750
WOTTON DAVID G Agent 211 ADAIR AVENUE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 255 Primera Blvd., SUITE 160, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-03-05 255 Primera Blvd., SUITE 160, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 211 ADAIR AVENUE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 1998-03-27 WOTTON, DAVID G -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5774948400 2021-02-09 0491 PPS 1325 S International Pkwy, Lake Mary, FL, 32746-1695
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-1695
Project Congressional District FL-07
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11880.88
Forgiveness Paid Date 2022-03-24
1265757802 2020-05-01 0491 PPP 1325 INTERNATIONAL PKWY, LAKE MARY, FL, 32746
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11717.5
Loan Approval Amount (current) 11717.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11868.2
Forgiveness Paid Date 2021-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State