Search icon

WILLIAM TONY MCKENZIE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM TONY MCKENZIE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM TONY MCKENZIE, M.D., 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: 19 Jul 2006 (19 years ago)
Document Number: P06000095479
FEI/EIN Number 205229770

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

Address: 1397 JENKS AVE #1, PANAMA CITY, FL, 32401
Mail Address: 1397 JENKS AVE #1, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE WILLIAM TMD President 1397 JENKS AVE, PANAMA CITY, FL, 32401
MCKENZIE WILLIAM TMD Agent 1397 JENKS AVE #1, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105986 THE LUNG AND SLEEP CENTER ACTIVE 2009-05-11 2029-12-31 - 1397 JENKS AVE #1, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-09 MCKENZIE, WILLIAM T, MD -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1397 JENKS AVE #1, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-08 1397 JENKS AVE #1, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2009-05-08 1397 JENKS AVE #1, PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3397865003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient WILLIAM TONY MCKENZIE M.D. P.A.
Recipient Name Raw WILLIAM TONY MCKENZIE M.D. P.A.
Recipient Address 1397 JENKS AVENUE., PANAMA CITY, BAY, FLORIDA, 32405-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6606617307 2020-04-30 0491 PPP 1397 JENKS AVE, PANAMA CITY, FL, 32401-2442
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122700
Loan Approval Amount (current) 90706
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-2442
Project Congressional District FL-02
Number of Employees 11
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91812.11
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State