Search icon

R. WILLIAM FUTCH, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R. WILLIAM FUTCH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 1984 (41 years ago)
Document Number: G95416
FEI/EIN Number 592404480
Address: 1890 SE 15TH AVENUE, OCALA, FL, 34471, US
Mail Address: 1890 SE 15TH AVENUE, OCALA, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUTCH ELIZABETH T Vice President 1890 SE 15TH AVENUE, OCALA, FL, 34471
FUTCH R W Agent 1890 SE 15TH AVENUE, OCALA, FL, 34471
FUTCH, R. WILLIAM Director 1890 SE 15TH AVENUE, OCALA, FL, 34471
FUTCH, R. WILLIAM President 1890 SE 15TH AVENUE, OCALA, FL, 34471
FUTCH, R. WILLIAM Secretary 1890 SE 15TH AVENUE, OCALA, FL, 34471

Form 5500 Series

Employer Identification Number (EIN):
592404480
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 2201 SE 30TH AVENUE, SUITE 202, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2017-03-29 2201 SE 30TH AVENUE, SUITE 202, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 2201 SE 30TH AVENUE, SUITE 202, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2009-01-26 FUTCH, R W -
AMENDMENT 1984-04-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-02

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
38077.00
Total Face Value Of Loan:
38077.00
Date:
2020-04-09
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:
45300.00
Total Face Value Of Loan:
45300.00
Date:
2020-04-09
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:
45300.00
Total Face Value Of Loan:
45300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,615.24
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $45,300
Jobs Reported:
3
Initial Approval Amount:
$38,077
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,077
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,310.68
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $38,075
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State