Search icon

FARMER AND FITZGERALD, P.A. - Florida Company Profile

Company Details

Entity Name: FARMER AND FITZGERALD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARMER AND FITZGERALD, 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: 18 Mar 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: S39796
FEI/EIN Number 593058964

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

Address: 800 W. De Leon St., TAMPA, FL, 33606, US
Mail Address: 800 W. De Leon St., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER MATTHEW P President 800 W. De Leon St., TAMPA, FL, 33606
FITZGERALD TIMOTHY Vice President 800 W. De Leon St., TAMPA, FL, 33606
FARMER MATTHEW P Agent 800 W. De Leon St., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 800 W. De Leon St., TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 800 W. De Leon St., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2022-06-01 800 W. De Leon St., TAMPA, FL 33606 -
AMENDMENT 2018-10-01 - -
CANCEL ADM DISS/REV 2010-03-24 - -
REGISTERED AGENT NAME CHANGED 2010-03-24 FARMER, MATTHEW P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-07
Amendment 2018-10-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5503417102 2020-04-13 0455 PPP 400 N TAMPA ST Suite 2840, TAMPA, FL, 33602-4700
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-4700
Project Congressional District FL-14
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41878.09
Forgiveness Paid Date 2020-12-22

Date of last update: 02 May 2025

Sources: Florida Department of State