Search icon

J.W. CHALKLEY, III, P.A. - Florida Company Profile

Company Details

Entity Name: J.W. CHALKLEY, III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.W. CHALKLEY, III, 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: 05 Feb 1980 (45 years ago)
Document Number: 654823
FEI/EIN Number 591994660

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

Address: 2107 SE 3rd Avenue, OCALA, FL, 34471, US
Mail Address: 2107 SE 3rd Avenue, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.W. CHALKLEY III, P.A. 401K PROFIT SHARING PLAN 2009 591994660 2010-06-17 J. W. CHALKLEY III, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 3526297511
Plan sponsor’s address 1130 SE 17TH STREET, OCALA, FL, 34471

Plan administrator’s name and address

Administrator’s EIN 591994660
Plan administrator’s name J. W. CHALKLEY III, P.A.
Plan administrator’s address 1130 SE 17TH STREET, OCALA, FL, 34471
Administrator’s telephone number 3526297511

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing J.W. CHALKLEY III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-16
Name of individual signing J.W. CHALKLEY III
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHALKLEY, J.W., III President 1130 SE 17TH STREET, OCALA, FL, 34471
CHALKLEY, J.W., III Director 1130 SE 17TH STREET, OCALA, FL, 34471
CHALKLEY, J.W., III Agent 1130 SW 17TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 2107 SE 3rd Avenue, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2024-10-31 2107 SE 3rd Avenue, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 1130 SW 17TH STREET, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2561647204 2020-04-16 0491 PPP 1130 SE 17TH ST, OCALA, FL, 34471
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37923
Loan Approval Amount (current) 37923
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38319.08
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State