Search icon

MCFARLAND, GOULD, LYONS, SULLIVAN & HOGAN, P.A. - Florida Company Profile

Company Details

Entity Name: MCFARLAND, GOULD, LYONS, SULLIVAN & HOGAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCFARLAND, GOULD, LYONS, SULLIVAN & HOGAN, 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: 09 Mar 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 2001 (24 years ago)
Document Number: J60786
FEI/EIN Number 592779995

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

Address: CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL, 34698, US
Mail Address: CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS GARY W Agent CENTER COURT, DUNEDIN, FL, 34698
LYONS, GARY W. Vice President CENTER COURT, DUNEDIN, FL, 34698
SULLIVAN, C.A. President CENTER COURT, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2024-01-16 CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2011-02-04 LYONS, GARY W -
NAME CHANGE AMENDMENT 2001-02-19 MCFARLAND, GOULD, LYONS, SULLIVAN & HOGAN, P.A. -
NAME CHANGE AMENDMENT 2000-01-12 MCFARLAND, GOULD, LYONS, SULLIVAN, PERENICH & HOGAN, P.A. -
NAME CHANGE AMENDMENT 1999-07-21 MCFARLAND, GOULD, LYONS, SULLIVAN & PERENICH, P.A. -
NAME CHANGE AMENDMENT 1989-02-06 MCFARLAND, GOULD, LYONS & SULLIVAN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8232557001 2020-04-08 0455 PPP 311 S MISSOURI AVE, CLEARWATER, FL, 33756-5833
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266000
Loan Approval Amount (current) 266000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-5833
Project Congressional District FL-13
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269435.83
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State