Search icon

DR. SCOTT YORKO & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: DR. SCOTT YORKO & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. SCOTT YORKO & ASSOCIATES, 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: 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: 15 Sep 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000071558
FEI/EIN Number 593336854

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

Mail Address: 348 7th st., Atlantic Beach, FL, 32233, US
Address: 10490 BALMORAL CIRCLE EAST, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORKO SCOTT E President 348 7th st., Atlantic Beach, FL, 32233
YORKO SCOTT E Agent 348 7th st., Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-26 10490 BALMORAL CIRCLE EAST, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 348 7th st., Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2009-03-27 YORKO, SCOTT E -
NAME CHANGE AMENDMENT 2006-11-13 DR. SCOTT YORKO & ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 2003-01-17 SCHLOTH FAMILY DENTISTRY, P.A. -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4307745004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DR. SCOTT YORKO & ASSOCIATES P.A.
Recipient Name Raw DR. SCOTT YORKO & ASSOCIATES P.A.
Recipient Address 10490 BALMORAL CIRCLE EAST, JACKSONVILLE, DUVAL, FLORIDA, 32218-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 44278.00
Face Value of Direct Loan 808000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9630178807 2021-04-23 0491 PPS 348 7th St, Atlantic Beach, FL, 32233-5434
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16025
Loan Approval Amount (current) 16025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-5434
Project Congressional District FL-05
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16153.64
Forgiveness Paid Date 2022-02-16

Date of last update: 03 May 2025

Sources: Florida Department of State