Search icon

JEFFREY L. SAILOR, C.P.A., PA - Florida Company Profile

Company Details

Entity Name: JEFFREY L. SAILOR, C.P.A., PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY L. SAILOR, C.P.A., PA 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: 26 Jun 1987 (38 years ago)
Document Number: J80041
FEI/EIN Number 592821520

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

Address: 1266 E FORT KING ST., OCALA, FL, 34471
Mail Address: POST OFFICE BOX 759, OCALA, FL, 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAILOR, JEFFREY L. President P.O. BOX 759, OCALA, FL, 34478
SAILOR, JEFFREY L. Agent 1266 SE FT KING ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 1266 E FORT KING ST., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 1992-04-29 1266 E FORT KING ST., OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-29 1266 SE FT KING ST, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7010207110 2020-04-14 0491 PPP 1266 E Fort King, OCALA, FL, 34471-2650
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-2650
Project Congressional District FL-03
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8050
Forgiveness Paid Date 2020-12-02
7205158300 2021-01-28 0491 PPS 1266 E Fort King St, Ocala, FL, 34471-2466
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-2466
Project Congressional District FL-03
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8041.21
Forgiveness Paid Date 2021-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State