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

NORMA I. SANCHEZ, 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: 14 Aug 1984 (41 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: H16516
FEI/EIN Number 592443044

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

Address: 11 FIRST AVE., ENGLEWOOD, FL, 34223
Mail Address: 11 FIRST AVE., ENGLEWOOD, FL, 34223
ZIP code: 34223
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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State