Search icon

JAMES A. NAPIER, JR., D.O., P.A. - Florida Company Profile

Company Details

Entity Name: JAMES A. NAPIER, JR., D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES A. NAPIER, JR., D.O., 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: 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: 01 Aug 1980 (45 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 680640
FEI/EIN Number 592007546

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

Address: 1603 INDIAN ROCKS RD, LARGO, FL, 33774, US
Mail Address: 1603 INDIAN ROCKS RD, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPIER JAMES A Director 1603 INDIAN ROCKS RD., LARGO, FL, 33774
NAPIER JAMES A President 1603 INDIAN ROCKS RD., LARGO, FL, 33774
NAPIER JAMES A Agent 1603 INDIAN ROCKS RD., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-01 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 NAPIER, JAMES AJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 1998-10-01 1603 INDIAN ROCKS RD, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-16 1603 INDIAN ROCKS RD., LARGO, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-16 1603 INDIAN ROCKS RD, LARGO, FL 33774 -
REINSTATEMENT 1991-04-29 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001046609 TERMINATED 1000000432624 PINELLAS 2012-12-13 2022-12-19 $ 2,778.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2020-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9363517408 2020-05-20 0455 PPP 1603 Indian Rocks Road, Largo, FL, 33774-1026
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Largo, PINELLAS, FL, 33774-1026
Project Congressional District FL-13
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12253.16
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State