Search icon

YOUNG QUALLS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOUNG QUALLS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 1974 (51 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Dec 2016 (9 years ago)
Document Number: 605119
FEI/EIN Number 591480346
Address: 216 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301, US
Mail Address: POST OFFICE BOX 1833, TALLAHASSEE, FL, 32302-1833, US
ZIP code: 32301
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUALLS TIMOTHY R President 216 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301
QUALLS TIMOTHY Agent 216 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301

Form 5500 Series

Employer Identification Number (EIN):
591480346
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 QUALLS, TIMOTHY -
AMENDMENT AND NAME CHANGE 2016-12-12 YOUNG QUALLS, P.A. -
CHANGE OF MAILING ADDRESS 2016-12-12 216 SOUTH MONROE STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-20 216 SOUTH MONROE STREET, TALLAHASSEE, FL 32301 -
AMENDMENT AND NAME CHANGE 2015-08-20 YOUNG, VAN ASSENDERP & QUALLS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-08-20 216 SOUTH MONROE STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2004-01-02 YOUNG VAN ASSENDERP, P.A. -
NAME CHANGE AMENDMENT 1999-06-17 YOUNG, VAN ASSENDERP, VARNADOE & ANDERSON, P.A. -
NAME CHANGE AMENDMENT 1994-08-22 YOUNG, VAN ASSENDERP AND VARNADOE, P.A. -
NAME CHANGE AMENDMENT 1979-09-06 YOUNG, VAN ASSENDERP, VARNADOE AND BENTON, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
68986.00
Total Face Value Of Loan:
68986.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$68,986
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,986
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,656.96
Servicing Lender:
Prime Meridian Bank
Use of Proceeds:
Payroll: $68,986

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State