Search icon

COPPINS MONROE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COPPINS MONROE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jan 2017 (9 years ago)
Document Number: V35789
FEI/EIN Number 593122671
Address: 2316 Killearn Center Blvd, Tallahassee, FL, 32309, US
Mail Address: 2316 Killearn Center Blvd, Tallahassee, FL, 32309, US
ZIP code: 32309
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS GWENDOLYN P President 4352 MAYLOR RD., TALLAHASSEE, FL, 32308
DINCMAN HOLLY A Secretary 2862 ROYAL ISLE DRIVE, TALLAHASSEE, FL, 32312
Seagle Scott S Vice President 6257 Buck Run Circle, Tallahassee, FL, 32312
SCHARLEPP ZACKERY A Director 2513 CHAMBERLIN DRIVE, TALLAHASSEE, FL, 32308
ADKINS GWENDOLYN P Agent 2316 Killearn Center Blvd, Tallahassee, FL, 32309

Form 5500 Series

Employer Identification Number (EIN):
593122671
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 2316 Killearn Center Blvd, Suite 202, Tallahassee, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 2316 Killearn Center Blvd, Suite 202, Tallahassee, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 2316 Killearn Center Blvd, Suite 202, Tallahassee, FL 32309 -
AMENDMENT AND NAME CHANGE 2017-01-27 COPPINS MONROE, P.A. -
REGISTERED AGENT NAME CHANGED 2017-01-27 ADKINS, GWENDOLYN P -
NAME CHANGE AMENDMENT 2009-06-04 COPPINS MONROE ADKINS & DINCMAN, P.A. -
NAME CHANGE AMENDMENT 2004-04-07 COPPINS MONROE ADKINS DINCMAN & SPELLMAN, P.A. -
AMENDMENT AND NAME CHANGE 2002-05-31 COPPINS & MONROE, P.A. -
NAME CHANGE AMENDMENT 1994-03-16 COOPER, COPPINS & MONROE, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
Amendment and Name Change 2017-01-27
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
274900.00
Total Face Value Of Loan:
274900.00
Date:
2020-04-27
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:
27000.00
Total Face Value Of Loan:
274900.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$247,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$274,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$276,717.39
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $274,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State