Search icon

ALBA & YOCHIM P.A. - Florida Company Profile

Company Details

Entity Name: ALBA & YOCHIM P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBA & YOCHIM 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: 11 Jul 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: P08000066187
FEI/EIN Number 262961833

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

Address: 235 South Main Street, Gainesville, FL, 32601, US
Mail Address: 235 South Main Street, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBA GILBERT J President 235 South Main Street, Gainesville, FL, 32601
ALBA GILBERT J Agent 235 South Main Street, Gainesville, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 235 South Main Street, Suite 203, Gainesville, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 235 South Main Street, Suite 203, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2023-04-27 235 South Main Street, Suite 203, Gainesville, FL 32601 -
REGISTERED AGENT NAME CHANGED 2019-02-06 ALBA, GILBERT J -
AMENDMENT AND NAME CHANGE 2014-10-06 ALBA & YOCHIM P.A. -
AMENDMENT 2014-08-04 - -
AMENDMENT 2013-03-04 - -
AMENDMENT AND NAME CHANGE 2012-03-13 ALBA & DUBOSE PA -
AMENDMENT AND NAME CHANGE 2011-11-14 J. MARK DUBOSE, P.A. -
NAME CHANGE AMENDMENT 2011-09-22 CRUMP & DUBOSE P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7834318510 2021-03-06 0491 PPS 2700 NW 43rd St Ste D, Gainesville, FL, 32606-7416
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41251
Loan Approval Amount (current) 41251
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-7416
Project Congressional District FL-03
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41412.61
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State