Search icon

ERIC YOUNG INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ERIC YOUNG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000051206
Address: 7840 TEMPLE AVE., PANAMA CITY BEACH, FL, 32413, UN
Mail Address: 7840 TEMPLE AVE., PANAMA CITY BEACH, FL, 32413, UN
ZIP code: 32413
City: Panama City Beach
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG ERIC W Chief Executive Officer 7840 TEMPLE AVE., PANAMA CITY BEACH, FL, 32413
YOUNG ERIC W Agent 7840 TEMPLE AVE., PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
ERIC YOUNG VS STATE OF FLORIDA 5D2019-2693 2019-09-12 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
1991-CF-018544-A

Parties

Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name ERIC YOUNG INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Office of the Attorney General
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-14
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2019-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 9/24
On Behalf Of ERIC YOUNG
Docket Date 2019-09-12
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-09-12
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Brevard
Docket Date 2019-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 08/29/19
On Behalf Of ERIC YOUNG
ERIC YOUNG VS STATE OF FLORIDA 5D2016-0230 2016-01-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1991-CF-18544-A

Parties

Name ERIC YOUNG INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Roark Wall
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-03-21
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 3/1
On Behalf Of ERIC YOUNG
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 2/5
On Behalf Of ERIC YOUNG
Docket Date 2016-01-26
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 1/21/16
On Behalf Of ERIC YOUNG
Docket Date 2016-01-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Domestic Profit 2018-06-06

USAspending Awards / Financial Assistance

Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,965.09
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,831
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State