Search icon

WILLIAM MYERS, COMPANY - Florida Company Profile

Company Details

Entity Name: WILLIAM MYERS, COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM MYERS, COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 1968 (57 years ago)
Date of dissolution: 05 Jun 1985 (40 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 1985 (40 years ago)
Document Number: 328395
FEI/EIN Number 591208766

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

Address: 2742 POLK STREET, HOLLYWOOD FLA, 33020
Mail Address: 2742 POLK STREET, HOLLYWOOD FLA, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS,WILLIAM President 2742 POLK ST., HOLLYWOOD, FL
MYERS,WILLIAM Director 2742 POLK ST., HOLLYWOOD, FL
MYERS,MADELINE Secretary 2742 POLK ST., HOLLYWOOD, FL
MYERS,MADELINE Director 2742 POLK ST., HOLLYWOOD, FL
MYERS,WILLIAM Agent 2207 HAYES ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1985-06-05 - -
NAME CHANGE AMENDMENT 1984-11-05 WILLIAM MYERS, COMPANY -
CHANGE OF PRINCIPAL ADDRESS 1984-11-05 2742 POLK STREET, HOLLYWOOD FLA 33020 -
CHANGE OF MAILING ADDRESS 1984-11-05 2742 POLK STREET, HOLLYWOOD FLA 33020 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1880608409 2021-02-02 0491 PPS 905 Park Ave Ste 102, Orange Park, FL, 32073-4110
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68487
Loan Approval Amount (current) 68487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-4110
Project Congressional District FL-04
Number of Employees 5
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69363.26
Forgiveness Paid Date 2022-05-19
9490017207 2020-04-28 0491 PPP 905 Park Ave. Ste. 102, ORANGE PARK, FL, 32073
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 67100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 5
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67669.89
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State