Search icon

MARSHALL E. ROSENBACH, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARSHALL E. ROSENBACH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2014 (11 years ago)
Document Number: P98000093712
FEI/EIN Number 650873236
Address: 11430 U.S. HIGHWAY 1, NORTH PALM BEACH, FL, 33408, US
Mail Address: 11430 U.S. HIGHWAY 1, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBACH MARSHALL Agent 11430 U.S. HIGHWAY 1, NORTH PALM BEACH, FL, 33408
ROSENBACH MARSHALL E President 11430 U.S. HIGHWAY 1, NORTH PALM BEACH, FL, 33408
ROSENBACH MARSHALL E Director 11430 U.S. HIGHWAY 1, NORTH PALM BEACH, FL, 33408
ROSENBACH Marshall Secretary 11430 U.S. HIGHWAY 1, NORTH PALM BEACH, FL, 33408
ROSENBACH MARSHALL E Vice President 11430 U.S. HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 11430 U.S. HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 11430 U.S. HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2012-01-06 11430 U.S. HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2010-08-27 - -
REGISTERED AGENT NAME CHANGED 2010-08-27 ROSENBACH, MARSHALL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-29
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:
77300.00
Total Face Value Of Loan:
77300.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$77,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,269.96
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $77,300
Jobs Reported:
8
Initial Approval Amount:
$80,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,466.85
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $80,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State