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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State