Search icon

JOHN A. YORK, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN A. YORK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN A. YORK, 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: 27 Feb 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Nov 1997 (27 years ago)
Document Number: M47406
FEI/EIN Number 592765318

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

Address: 6835 SW 93RD STREET RD, Ocala, FL, 34476, US
Mail Address: 6835 SW 93RD STREET RD, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORK JOHN A President 6835 SW 93RD STREET RD, Ocala, FL, 34476
YORK JOHN A Director 6835 SW 93RD STREET RD, Ocala, FL, 34476
YORK JOHN A Agent 6835 SW 93RD STREET RD, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 6835 SW 93RD STREET RD, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 6835 SW 93RD STREET RD, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2021-07-27 6835 SW 93RD STREET RD, Ocala, FL 34476 -
NAME CHANGE AMENDMENT 1997-11-10 JOHN A. YORK, P.A. -
REINSTATEMENT 1997-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1994-10-11 YORK & WISEMAN, P.A. -
REGISTERED AGENT NAME CHANGED 1992-05-18 YORK, JOHN A -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5294297400 2020-05-12 0491 PPP 2364 NW 45th Terrace, Suite 104, Ocala, FL, 34482
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5024.84
Loan Approval Amount (current) 5024.84
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34482-0001
Project Congressional District FL-03
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5071.6
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State