Search icon

YOUNG AMERICAN HOMES, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG AMERICAN HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUNG AMERICAN HOMES, INC. 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: 16 Apr 1987 (38 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: J67609
FEI/EIN Number 592795243

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

Address: 11031 Gullwing Court, JACKSONVILLE, FL, 32246, US
Mail Address: PO Box 54396, JACKSONVILLE, FL, 32245, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALIONE JUSTIN D President 11031 GULLWING CT., JACKSONVILLE, FL, 32246
GALIONE JUSTIN D Director 11031 GULLWING CT., JACKSONVILLE, FL, 32246
GALIONE TIFFANY H Secretary 11031 GULLWING CT., JACKSONVILLE, FL, 32246
GALIONE TIFFANY H Treasurer 11031 GULLWING CT., JACKSONVILLE, FL, 32246
GALIONE TIFFANY H Director 11031 GULLWING CT., JACKSONVILLE, FL, 32246
Justin D. Galione Agent 11031 Gullwing Court, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 11031 Gullwing Court, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 11031 Gullwing Court, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2019-03-26 Justin D. Galione -
CHANGE OF MAILING ADDRESS 2013-10-15 11031 Gullwing Court, JACKSONVILLE, FL 32246 -
AMENDMENT 2009-06-03 - -
MERGER 2008-04-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000086905

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000114876 ACTIVE 162022CC014433X DUVAL COUNTY COURT CLERK 2023-02-03 2028-03-16 $19,528.75 FOUNDATION BUILDING MATERIALS LLC, A CALIFORNIA LIMITED, 2520 RED HILL AVENUE, SANTA ANA, CA, 92705

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315484774 0419700 2012-02-23 1041 FLORIDA BLVD., NEPTUNE BEACH, FL, 32266
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-24
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2012-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-03-09
Abatement Due Date 2012-03-14
Current Penalty 2300.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2012-03-09
Abatement Due Date 2012-03-14
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2760388404 2021-02-04 0491 PPS 3653 Regent Blvd Ste 601, Jacksonville, FL, 32224-6513
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58196
Loan Approval Amount (current) 58196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-6513
Project Congressional District FL-05
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58709.4
Forgiveness Paid Date 2021-12-28
8798637305 2020-05-01 0491 PPP 3653 Regent BLVD, JACKSONVILLE, FL, 32224
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61300
Loan Approval Amount (current) 61300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 5
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62052.39
Forgiveness Paid Date 2021-08-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State