Search icon

JAMES I. BARRON, III, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES I. BARRON, III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES I. BARRON, III, 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: 17 Jan 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Feb 1996 (29 years ago)
Document Number: S25859
FEI/EIN Number 593046537

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

Address: 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801, US
Mail Address: POST OFFICE BOX 3507, ORLANDO, FL, 32802-3507, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRON JAMES I Agent 121 S. ORANGE AVENUE, ORLANDO, FL, 32801
BARRON, JAMES I III President 121 S. ORANGE AVENUE, STE 1500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2012-01-16 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2000-06-08 BARRON, JAMES IIII -
NAME CHANGE AMENDMENT 1996-02-12 JAMES I. BARRON, III, P.A. -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3293506002 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 JAMES I BARRON III P. A.
Recipient Name Raw JAMES I BARRON III P. A.
Recipient DUNS 175982870
Recipient Address 301 E PINE STREET SUITE 150, ORLANDO, ORANGE, FLORIDA, 32801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3150108507 2021-02-23 0491 PPS 121 S Orange Ave Ste 1500, Orlando, FL, 32801-3241
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119153
Loan Approval Amount (current) 119153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-3241
Project Congressional District FL-10
Number of Employees 11
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120422.88
Forgiveness Paid Date 2022-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State