Search icon

KEITH C. WARNOCK, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEITH C. WARNOCK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: S99962
FEI/EIN Number 593096884
Address: 435 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: 435 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNOCK, KEITH C. President 435 S. RIDGEWOOD AVE, DAYTONA BEACH, FL
WARNOCK, KEITH C. Agent 435 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Form 5500 Series

Employer Identification Number (EIN):
593096884
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 435 SOUTH RIDGEWOOD AVENUE, Suite 201, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2019-02-10 435 SOUTH RIDGEWOOD AVENUE, Suite 201, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 435 S. RIDGEWOOD AVENUE, Suite 201, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2012-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 1992-03-13 WARNOCK, KEITH C. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-05

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
69273.37
Total Face Value Of Loan:
69273.37
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:
79000.00
Total Face Value Of Loan:
79000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$69,273.37
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,273.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,975.73
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $69,268.37
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$79,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,702.22
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $79,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State