Search icon

VALERIE CRANDALL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: VALERIE CRANDALL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALERIE CRANDALL, 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 Jan 1983 (42 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: G17824
FEI/EIN Number 592245326

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

Mail Address: 3900 BROADWAY, FORT MYERS, FL, 33901, US
Address: 3900 BROADWAY STE. 14, 14, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JERRY L Secretary 2160 TREEHAVEN CIR N, FORT MYERS, FL, 33907
JACKSON JERRY L Treasurer 2160 TREEHAVEN CIR N, FORT MYERS, FL, 33907
CRANDALL VALERIE C President 3900 BROADWAY STE. 14, FORT MYERS, FL, 33901
JACKSON JERRY L Agent 2160 TREEHAVEN CIR N, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-01-15 3900 BROADWAY STE. 14, 14, FORT MYERS, FL 33901 -
REINSTATEMENT 2019-03-13 - -
REGISTERED AGENT NAME CHANGED 2019-03-13 JACKSON, JERRY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 2160 TREEHAVEN CIR N, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 3900 BROADWAY STE. 14, 14, FORT MYERS, FL 33901 -
REINSTATEMENT 2011-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1995-07-03 VALERIE CRANDALL, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1345548500 2021-02-18 0455 PPS 3900 Broadway Ste 14, Fort Myers, FL, 33901-8197
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80600
Loan Approval Amount (current) 80600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-8197
Project Congressional District FL-19
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81149.85
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State