Search icon

MATTHEW W CORIS, DVM PLLC - Florida Company Profile

Company Details

Entity Name: MATTHEW W CORIS, DVM PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEW W CORIS, DVM PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: L08000007535
FEI/EIN Number 061834650

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

Address: 105 McLeod st, MERRITT ISLAND, FL, 32953, US
Mail Address: 105 McLeod st, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORIS MATTHEW W Managing Member 2087 Rockledge Drive, ROCKLEDGE, FL, 32955
CORIS ERIN L Managing Member 2087 Rockledge Drive, ROCKLEDGE, FL, 32955
CORIS MATTHEW W Agent 2087 Rockledge Drive, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032517 ISLAND ANIMAL HOSPITAL EXPIRED 2015-03-30 2020-12-31 - 230 FORTENBERRY ROAD, MERRITT ISLAND, FL, 32952
G12000070171 ISLAND ANIMAL HOSPITAL AT VIERA ACTIVE 2012-07-13 2028-12-31 - 5380 STADIUM PARKWAY, ROCKLEDGE, FL, 32955
G08050900209 ISLAND ANIMAL HOSPITAL EXPIRED 2008-02-19 2013-12-31 - 230 FORTENBERRY RD, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 2087 Rockledge Drive, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2019-01-11 105 McLeod st, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 105 McLeod st, MERRITT ISLAND, FL 32953 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3690197103 2020-04-12 0455 PPP 105 MCLEOD ST, MERRITT ISLAND, FL, 32953-3465
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307000
Loan Approval Amount (current) 307000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT ISLAND, BREVARD, FL, 32953-3465
Project Congressional District FL-08
Number of Employees 30
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 308739.67
Forgiveness Paid Date 2020-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State