Search icon

GULF BEACHES LAW, P.A. - Florida Company Profile

Company Details

Entity Name: GULF BEACHES LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF BEACHES LAW, 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: 19 Nov 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S14245
FEI/EIN Number 593036145

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

Address: 2816 BEACH BOULEVARD S, SAINT PETERSBURG, FL, 33707, US
Mail Address: P.O. BOX 1139, ST. PETERSBURG, FL, 33731-1139, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEATON KAREN S President 2816 BEACH BOULEVARD S, ST. PETERSBURG, FL, 33707
KEATON KAREN S Secretary 2816 BEACH BOULEVARD S, ST. PETERSBURG, FL, 33707
KEATON KAREN S Treasurer 2816 BEACH BOULEVARD S, ST. PETERSBURG, FL, 33707
KEATON KAREN S Director 2816 BEACH BOULEVARD S, ST. PETERSBURG, FL, 33707
KEATON KAREN S Agent 2816 BEACH BOULEVARD S, SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2011-09-23 GULF BEACHES LAW, P.A. -
REGISTERED AGENT NAME CHANGED 2009-04-17 KEATON, KAREN S -
CHANGE OF MAILING ADDRESS 2005-04-28 2816 BEACH BOULEVARD S, SAINT PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 2816 BEACH BOULEVARD S, SAINT PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 2816 BEACH BOULEVARD S, SAINT PETERSBURG, FL 33707 -
NAME CHANGE AMENDMENT 1998-12-02 KAREN S. KEATON, P.A. -
NAME CHANGE AMENDMENT 1994-02-01 KEATON & RUTLAND, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9700377710 2020-05-01 0455 PPP 2816 Beach Blvd S,, Gulfport, FL, 33707
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulfport, PINELLAS, FL, 33707-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45553.56
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State