Search icon

ROBERT FLAVELL, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT FLAVELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2019 (7 years ago)
Document Number: P97000093175
FEI/EIN Number 650804561
Address: 1420 Celebration Boulevard, Suite 200, Celebration, FL, 34747, US
Mail Address: 1420 Celebration Boulevard, Suite 200, Celebration, FL, 34747, US
ZIP code: 34747
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAVELL ROBERT Director 1420 Celebration Boulevard, Celebration, FL, 34747
FLAVELL ROBERT Agent 1420 Celebration Boulevard, Celebration, FL, 34747

Form 5500 Series

Employer Identification Number (EIN):
650804561
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 1420 Celebration Boulevard, Suite 200, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-01-20 1420 Celebration Boulevard, Suite 200, Celebration, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 1420 Celebration Boulevard, Suite 200, Celebration, FL 34747 -
REINSTATEMENT 2019-01-28 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 FLAVELL, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-05-19 - -
PENDING REINSTATEMENT 2011-05-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-06
REINSTATEMENT 2019-01-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
6545.00
Total Face Value Of Loan:
6545.00
Date:
2020-05-02
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:
18125.00
Total Face Value Of Loan:
18125.00
Date:
2020-05-02
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:
18125.00
Total Face Value Of Loan:
18125.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,545
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,629.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,542
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$18,125
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,354.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,500
Utilities: $306
Rent: $2,769
Debt Interest: $550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State