Search icon

THAYER & YOUNG FIRM, INC. - Florida Company Profile

Company Details

Entity Name: THAYER & YOUNG FIRM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAYER & YOUNG FIRM, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2018 (6 years ago)
Date of dissolution: 09 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: P18000097139
FEI/EIN Number 83-2649582

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

Address: 106003 Overseas Hwy #3602, Key Largo, FL, 33037, US
Mail Address: 106003 Overseas Hwy #3602, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAYER BETTY Y President 106003 Overseas Hwy #3602, Key Largo, FL, 33037
THAYER-YOUNG BETTY Agent 106003 Overseas Hwy #3602, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 106003 Overseas Hwy #3602, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2020-06-30 106003 Overseas Hwy #3602, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 106003 Overseas Hwy #3602, Key Largo, FL 33037 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
Domestic Profit 2018-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1057428309 2021-01-16 0491 PPS 850 Capital Walk Dr Apt 2103, Tallahassee, FL, 32303-0603
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-0603
Project Congressional District FL-02
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31423.61
Forgiveness Paid Date 2021-08-16
2201587903 2020-06-11 0491 PPP 7950 Northwest 80th Avenue, Ocala, FL, 34482
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Ocala, MARION, FL, 34482-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31508.68
Forgiveness Paid Date 2021-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State