Search icon

SOUTHWEST FLORIDA FERTILITY CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA FERTILITY CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST FLORIDA FERTILITY CENTER, 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: 23 Mar 2000 (25 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: P00000029925
FEI/EIN Number 650996839

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

Address: 15730 NEW HAMPSHIRE COURT, SUITE 101, FORT MYERS, FL, 33908
Mail Address: 15730 NEW HAMPSHIRE COURT, SUITE 101, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOCK JACOB L President 292 Primo Dr, Ft Myers Beach, FL, 33931
GLOCK JACOB D Agent 15730 NEW HAMPSHIRE COURT, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CONVERSION 2022-03-02 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SOUTHWEST FLORIDA FERTILITY CENTER,. CONVERSION NUMBER 900000224119
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 15730 NEW HAMPSHIRE COURT, SUITE 101, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2009-04-28 15730 NEW HAMPSHIRE COURT, SUITE 101, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 15730 NEW HAMPSHIRE COURT, SUITE 101, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2006-10-26 GLOCK, JACOB DR. -
REINSTATEMENT 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035567210 2020-04-15 0455 PPP 15730 New Hampshire Ct Suite 101, Fort Myers, FL, 33908
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38717.39
Loan Approval Amount (current) 38717.39
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, 33908-0800
Project Congressional District FL-19
Number of Employees 5
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 39166.09
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State