Search icon

JOSEPH F. MAZZA, JR., M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH F. MAZZA, JR., M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH F. MAZZA, JR., 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: 05 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: K79157
FEI/EIN Number 650125203

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

Address: 12640 CREEKSIDE LANE, FT MYERS, FL, 33919, US
Mail Address: 12640 CREEKSIDE LANE, FT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZA JOSEPH FDr. President 15601 Fiddlesticks Blvd, FORT MYERS, FL, 33912
MAZZA, JOSEPH F., JR Agent 12640 CREEKSIDE LANE, FT. MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086428 DBA MAZZA PLASTIC SURGERY EXPIRED 2013-08-30 2018-12-31 - 12640 CREEKSIDE LANE, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-15 - -
REGISTERED AGENT NAME CHANGED 2023-02-15 MAZZA, JOSEPH F., JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 12640 CREEKSIDE LANE, FT. MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-03 12640 CREEKSIDE LANE, FT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 1998-02-03 12640 CREEKSIDE LANE, FT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-02-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8798267105 2020-04-15 0455 PPP 12640 Creekside Ln, FORT MYERS, FL, 33919-3359
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65544.75
Loan Approval Amount (current) 65544.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-3359
Project Congressional District FL-19
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66175.06
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State