Search icon

ROBERT I. SCHNIPPER, M.D, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT I. SCHNIPPER, M.D, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT I. SCHNIPPER, M.D, 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: 01 Jul 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 1987 (38 years ago)
Document Number: 604499
FEI/EIN Number 591467526

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

Mail Address: 5150 Belfort Road, Bldg. 100, JACKSONVILLE, FL, 32256, US
Address: 2001 COLLEGE ST, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNIPPER ROBERT IMD President 2001 COLLEGE ST, JACKSONVILLE, FL, 32204
SCHNIPPER ROBERT IMD Secretary 2001 COLLEGE ST, JACKSONVILLE, FL, 32204
SCHNIPPER ROBERT IMD Treasurer 2001 COLLEGE ST, JACKSONVILLE, FL, 32204
SCHNIPPER ROBERT IMD Director 2001 COLLEGE ST, JACKSONVILLE, FL, 32204
SCHNIPPER ELLEN Vice President 2001 COLLEGE ST, JACKSONVILLE, FL, 32204
ANSBACHER, SCHNEIDER & TRAGER, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 ANSBACHER, SCHNEIDER & TRAGER, P.A. -
CHANGE OF MAILING ADDRESS 2020-02-19 2001 COLLEGE ST, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 5150 BELFORT ROAD, SUITE 100, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-20 2001 COLLEGE ST, JACKSONVILLE, FL 32204 -
REINSTATEMENT 1987-02-16 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6980947007 2020-04-07 0491 PPP 2001 COLLEGE ST, JACKSONVILLE, FL, 32204-3703
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232427
Loan Approval Amount (current) 232427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32204-3703
Project Congressional District FL-04
Number of Employees 27
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234247.68
Forgiveness Paid Date 2021-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State