Search icon

ROY W. JORDAN, JR., P.A. - Florida Company Profile

Company Details

Entity Name: ROY W. JORDAN, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROY W. JORDAN, JR., 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: 12 Apr 1994 (31 years ago)
Document Number: P94000028410
FEI/EIN Number 650480027

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

Address: 1615 Forum Place, W PALM BEACH, FL, 33401, US
Mail Address: 1615 Forum Place, W PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN ROY W JR President 1615 Forum Place, W PALM BEACH, FL, 33401
JORDAN ROY W JR Secretary 1615 Forum Place, W PALM BEACH, FL, 33401
JORDAN ROY W JR Director 1615 Forum Place, W PALM BEACH, FL, 33401
JORDAN KAREN Treasurer 7243 Twin Falls Dr, Boynton Beach, FL, 33437
JORDAN ROY W Agent 1615 Forum Place, W PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1615 Forum Place, STE #200, W PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-01-16 1615 Forum Place, STE #200, W PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1615 Forum Place, STE #200, W PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-01-14 JORDAN, ROY W JR -

Court Cases

Title Case Number Docket Date Status
ANTHONY G. ROGERS, M.D. and PALM BEACH PAIN MANAGEMENT, INC. VS ROY W. JORDAN, JR., P.A. 4D2016-0122 2016-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA012372XXXXMBAF

Parties

Name PALM BEACH PAIN MANAGEMENT, IN
Role Appellant
Status Active
Name ANTHONY G. ROGERS, M.D. PLLC
Role Appellant
Status Active
Representations William T. Viergever, Sharon L. Urbanek
Name ROY W. JORDAN, JR., P.A.
Role Appellee
Status Active
Representations LAWRENCE U.L. CHANDLER, Roy W. Jordan
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANTHONY G. ROGERS, M.D.
Docket Date 2016-06-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **SEE 6/3/16 ORDER**
On Behalf Of ROY W. JORDAN, JR., P.A.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's May 31, 2016 motion to amend answer brief and cross-appeal initial brief is granted, and appellee's amended answer brief and cross-appeal initial brief is deemed filed as of the date of the entry of this order.
Docket Date 2016-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROY W. JORDAN, JR., P.A.
Docket Date 2016-05-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ROY W. JORDAN, JR., P.A.
Docket Date 2016-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (ANSWER CROSS-INITIAL) 14 DAYS TO 05/30/16
On Behalf Of ROY W. JORDAN, JR., P.A.
Docket Date 2016-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY G. ROGERS, M.D.
Docket Date 2016-04-13
Type Record
Subtype Transcript
Description Transcript Received ~ (52 PAGES)
Docket Date 2016-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/20/16
On Behalf Of ANTHONY G. ROGERS, M.D.
Docket Date 2016-02-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on January 26, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2014) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2016-02-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 1/26/16 (NO FEE)
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY G. ROGERS, M.D.
Docket Date 2016-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6515177300 2020-04-30 0455 PPP 1615 FORUM PL STE 200, WEST PALM BEACH, FL, 33401-2315
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-2315
Project Congressional District FL-20
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13392.03
Forgiveness Paid Date 2021-10-21
3319738504 2021-02-23 0455 PPS 1615 Forum Pl Ste 200, West Palm Beach, FL, 33401-2315
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12240
Loan Approval Amount (current) 12240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-2315
Project Congressional District FL-20
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12291.64
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State