Search icon

GERARDIN LAW FIRM, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GERARDIN LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: P99000080067
FEI/EIN Number 650956472
Address: 131 W Main Street, Tavares, FL, 32778, US
Mail Address: 131 W Main Street, Tavares, FL, 32778, US
ZIP code: 32778
City: Tavares
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
GERARDIN KARIN S President 131 W Main Street, Tavares, FL, 32778
GERARDIN KARIN S Vice President 131 W Main Street, Tavares, FL, 32778
GERARDIN KARIN S Secretary 131 W Main Street, Tavares, FL, 32778
GERARDIN KARIN S Treasurer 131 W Main Street, Tavares, FL, 32778
GERARDIN KARIN S Director 131 W Main Street, Tavares, FL, 32778

Form 5500 Series

Employer Identification Number (EIN):
650956472
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124844 BRIDGE MEDIATION GROUP ACTIVE 2022-10-05 2027-12-31 - 650 NE 22ND TER, STE 202-11, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 650 NE 22nd Terrace, Suite 202-11, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 650 NE 22nd Terrace, suite 202-11, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2022-03-02 650 NE 22nd Terrace, suite 202-11, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2016-10-24 Gerardin Law Firm. P.A. -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2008-04-07 GERARDIN LAW FIRM, P.A. -
AMENDMENT AND NAME CHANGE 2004-05-07 GERARDIN & SOCOL, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
35771.00
Total Face Value Of Loan:
35771.88
Date:
2020-05-15
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:
38100.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
38100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
50400.00
Total Face Value Of Loan:
50400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,771
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,771.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,055.11
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $35,766.88
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$50,400
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,886.05
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $37,800
Utilities: $12,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State