Search icon

GREGORY A. SANOBA, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREGORY A. SANOBA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Nov 2002 (23 years ago)
Document Number: P96000104577
FEI/EIN Number 593417409
Address: 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801, US
Mail Address: 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801, US
ZIP code: 33801
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANOBA GREGORY A Director 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801
SANOBA GREGORY A Agent 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801
SANOBA GREGORY A President 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06268700110 THE SANOBA LAW FIRM ACTIVE 2006-09-25 2026-12-31 - 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 422 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2010-03-22 422 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 422 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 -
NAME CHANGE AMENDMENT 2002-11-22 GREGORY A. SANOBA, P.A. -
NAME CHANGE AMENDMENT 1998-05-15 SANOBA & SANOBA, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
144245.00
Total Face Value Of Loan:
144245.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$144,245
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,245
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$145,450.33
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $144,245

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State