Search icon

JAMES L. MCCANN, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES L. MCCANN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES L. MCCANN, 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: 11 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2019 (6 years ago)
Document Number: P95000094661
FEI/EIN Number 650631334

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

Address: 217 Bahama Lane, west PALM BEACH, FL, 33480, US
Mail Address: 319 Mango Promenade, west PALM BEACH, FL, 33401, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCANN JAMES L Director 217 Bahama Lane, PALM BEACH, FL, 33480
MCCANN, JAMES L., P.A. Agent 217 Bahama Lane, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 217 Bahama Lane, west PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2024-01-17 217 Bahama Lane, west PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 217 Bahama Lane, PALM BEACH, FL 33480 -
REINSTATEMENT 2019-01-11 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 MCCANN, JAMES L., P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-01-11
Reg. Agent Change 2018-09-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4247107207 2020-04-27 0455 PPP 217 Bahama Lane, Palm Beach, FL, 33480
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55246.02
Loan Approval Amount (current) 55246.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-0001
Project Congressional District FL-22
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55840.86
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State