Search icon

CLYMER FARNER BARLEY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLYMER FARNER BARLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Feb 2020 (6 years ago)
Document Number: J65451
FEI/EIN Number 592788882
Address: 7413 ALFORD AVENUE, MIDDLETON, FL, 34762, US
Mail Address: 7413 ALFORD AVENUE, MIDDLETON, FL, 34762, US
ZIP code: 34762
City: The Villages
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EILAND PARKER W Chief Operating Officer 7413 ALFORD AVENUE, MIDDLETON, FL, 34762
Berg Jaclyn P Chief Financial Officer 7413 ALFORD AVENUE, MIDDLETON, FL, 34762
Clymer Woodrow LJr. President 7413 ALFORD AVENUE, MIDDLETON, FL, 34762
BATSEL ROBERT W Agent 1531 SE 36TH AVENUE, OCALA, FL, 34471

Form 5500 Series

Employer Identification Number (EIN):
592788882
Plan Year:
2023
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018392 LANDSURVEYONE EXPIRED 2014-02-21 2019-12-31 - 4450 NE 83RD ROAD, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-07 BATSEL, ROBERT W -
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 1531 SE 36TH AVENUE, OCALA, FL 34471 -
NAME CHANGE AMENDMENT 2020-02-10 CLYMER FARNER BARLEY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 4450 NE 83RD ROAD, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 2005-01-21 4450 NE 83RD ROAD, WILDWOOD, FL 34785 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-17
Reg. Agent Change 2022-10-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
Name Change 2020-02-10
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1441700.00
Total Face Value Of Loan:
1441700.00
Date:
2020-04-07
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:
1441700.00
Total Face Value Of Loan:
1441700.00

Paycheck Protection Program

Jobs Reported:
83
Initial Approval Amount:
$1,441,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,441,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,449,678.72
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $1,441,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State