Search icon

NORMA I. SANCHEZ, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORMA I. SANCHEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 1984 (41 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: H16516
FEI/EIN Number 592443044
Address: 11 FIRST AVE., ENGLEWOOD, FL, 34223
Mail Address: 11 FIRST AVE., ENGLEWOOD, FL, 34223
ZIP code: 34223
City: Englewood
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geimer Larry Agent 1990 Main Street, Sarasota, FL, 34236
Norma Sanchez President 11 FIRST AVE., ENGLEWOOD, FL, 34223

National Provider Identifier

NPI Number:
1477752285

Authorized Person:

Name:
NORMA I SANCHEZ
Role:
OWNER/PROVIDER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
9414752008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125346 ENGLEWOOD PHYSICAL THERAPY ACTIVE 2020-09-27 2025-12-31 - 11 1ST AVENUE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-02-17 Geimer, Larry -
REGISTERED AGENT ADDRESS CHANGED 2013-02-17 1990 Main Street, #801, Sarasota, FL 34236 -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-15 11 FIRST AVE., ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2007-04-15 11 FIRST AVE., ENGLEWOOD, FL 34223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000457174 ACTIVE 1000001003127 SARASOTA 2024-07-15 2034-07-17 $ 2,098.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-05

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19123.00
Total Face Value Of Loan:
19123.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,105.67
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $18,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State