Search icon

JOHN W. ROYALTY, D.O., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN W. ROYALTY, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 1993 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 1996 (29 years ago)
Document Number: P93000010780
FEI/EIN Number 593164536
Address: 3402 N. LECANTO HWY, SUITE C, BEVERLY HILLS, FL, 34465, US
Mail Address: 3402 N. LECANTO HWY, SUITE C, BEVERLY HILLS, FL, 34465, US
ZIP code: 34465
City: Beverly Hills
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYALTY JOHN W Director 3402 N. LECANTO HWY, SUITE C, BEVERLY HILLS, FL, 34465
ROYALTY JOHN W Officer 3402 N. LECANTO HWY, SUITE C, BEVERLY HILLS, FL, 34465
ROYALTY JOHN W Agent 3402 N Lecanto HIghway, BEVERLY HILLS, FL, 34465

National Provider Identifier

NPI Number:
1558420083

Authorized Person:

Name:
MR. JOHN WAYNE ROYALTY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
Is Primary:
Yes

Contacts:

Fax:
3525636328

Form 5500 Series

Employer Identification Number (EIN):
593164536
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 3402 N Lecanto HIghway, SUITE C, Suite C, BEVERLY HILLS, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 3402 N. LECANTO HWY, SUITE C, BEVERLY HILLS, FL 34465 -
CHANGE OF MAILING ADDRESS 2015-02-02 3402 N. LECANTO HWY, SUITE C, BEVERLY HILLS, FL 34465 -
REINSTATEMENT 1996-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-27

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
61970.30
Total Face Value Of Loan:
61970.30

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$61,970.3
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,970.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,779.36
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $61,970.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State