Search icon

YATES & SCHILLER, P.A.

Company Details

Entity Name: YATES & SCHILLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Aug 2004 (21 years ago)
Document Number: P02000096050
FEI/EIN Number 050529938
Address: 7900 GLADES RD., STE 405, BOCA RATON, FL, 33434, US
Mail Address: 7900 GLADES RD., STE 405, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHILLER BRUCE H Agent 7900 GLADES RD., STE 405, BOCA RATON, FL, 33434

President

Name Role Address
YATES JULIE E President 7900 GLADES RD., STE 405, BOCA RATON, FL, 33434

Vice President

Name Role Address
SCHILLER BRUCE H Vice President 7900 GLADES RD., STE 405, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 7900 GLADES RD., STE 405, BOCA RATON, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-29 7900 GLADES RD., STE 405, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2010-10-29 7900 GLADES RD., STE 405, BOCA RATON, FL 33434 No data
NAME CHANGE AMENDMENT 2004-08-09 YATES & SCHILLER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505108301 2021-01-17 0455 PPS 7900 Glades Rd Ste 405, Boca Raton, FL, 33434-4104
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191000
Loan Approval Amount (current) 191000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-4104
Project Congressional District FL-23
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191779.7
Forgiveness Paid Date 2021-06-28
5671687210 2020-04-27 0455 PPP 7900 Glades Road Ste 405, BOCA RATON, FL, 33434
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180100
Loan Approval Amount (current) 180100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33434-1603
Project Congressional District FL-23
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181185.53
Forgiveness Paid Date 2020-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State