Search icon

THE BIRD'S NEST OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE BIRD'S NEST OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BIRD'S NEST OF CENTRAL FLORIDA, 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: 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: 27 Apr 1998 (27 years ago)
Document Number: P98000038181
FEI/EIN Number 593519273

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

Address: 8252 SE 21ST AVE, OCALA, FL, 34480
Mail Address: 8252 SE 21ST AVE, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARLOTT DAVID M President 8252 SE 21ST AVE, OCALA, FL, 34480
YARLOTT DAVID M Agent 8252 SE 21ST AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 8252 SE 21ST AVE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2010-02-19 8252 SE 21ST AVE, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 8252 SE 21ST AVE, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2450748508 2021-02-20 0491 PPS 8252 SE 21st Ave, Ocala, FL, 34480-7211
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-7211
Project Congressional District FL-06
Number of Employees 1
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5870.26
Forgiveness Paid Date 2021-10-25
8133577807 2020-06-05 0491 PPP 8252 SE 21ST AVE, OCALA, FL, 34480
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6562
Loan Approval Amount (current) 6562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34480-00ND
Project Congressional District FL-06
Number of Employees 1
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6615.23
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State