Search icon

LOURDES U. LORETO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: LOURDES U. LORETO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOURDES U. LORETO, 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: 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: 01 Sep 1979 (46 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 634339
FEI/EIN Number 591930731

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

Address: 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL, 33613, US
Mail Address: 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORETO, LOURDES President 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL, 33613
LORETO, LOURDES Director 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL, 33613
LORETO, LOURDES Agent 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2022-04-28 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL 33613 -
NAME CHANGE AMENDMENT 1982-11-23 LOURDES U. LORETO, M.D., P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000360107 TERMINATED 1000000959846 HILLSBOROU 2023-07-27 2033-08-02 $ 341.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000046565 TERMINATED 1000000941847 HILLSBOROU 2023-01-24 2033-02-01 $ 753.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-07-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8285997302 2020-05-01 0455 PPP 4710 N. Habana Avenue,Suite 202, Tampa, FL, 33614
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13187.5
Loan Approval Amount (current) 13187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13283.61
Forgiveness Paid Date 2021-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State