Search icon

APOPKA MEDICAL GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: APOPKA MEDICAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOPKA MEDICAL GROUP, 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: 20 Jul 1989 (36 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: L03180
FEI/EIN Number 592957246

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

Address: 125 SOUTH PARK AVENUE, APOPKA, FL, 32703, US
Mail Address: PO BOX 1107, APOPKA, FL, 32704, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHNER DEAN President PO BOX 1107, APOPKA, FL, 32704
BEHNER DEAN Agent 125 SOUTH PARK AVENUE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 125 SOUTH PARK AVENUE, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2016-10-14 BEHNER, DEAN -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-26 125 SOUTH PARK AVENUE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-21 125 SOUTH PARK AVENUE, APOPKA, FL 32703 -
REINSTATEMENT 2000-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1258097709 2020-05-01 0491 PPP 125 South Park Ave., APOPKA, FL, 32703
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44139.45
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State