Search icon

BRUCE L. BOROS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: BRUCE L. BOROS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE L. BOROS, 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: 13 Oct 2000 (25 years ago)
Document Number: P00000096764
FEI/EIN Number 651047152

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

Address: 1709 ATLANTIC BOULEVARD, KEY WEST, FL, 33040, US
Mail Address: 1709 ATLANTIC BOULEVARD, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOROS BRUCE L President 1709 ATLANTIC BOULEVARD, KEY WEST, FL, 33040
BOROS BRUCE L Secretary 1709 ATLANTIC BOULEVARD, KEY WEST, FL, 33040
BOROS BRUCE L Treasurer 1709 ATLANTIC BOULEVARD, KEY WEST, FL, 33040
BOROS BRUCE L Director 1709 ATLANTIC BOULEVARD, KEY WEST, FL, 33040
BOROS BRUCE L Agent 1709 ATLANTIC BLVD., KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090434 ADVANCED PRIMARY CARE OF THE FLORIDA KEYS ACTIVE 2023-08-02 2028-12-31 - 100460 OVERSEAS HWY STE 4, KEY LARGO, FL, 33037
G22000094272 ADVANCED URGENT CARE OF THE LOWER KEYS ACTIVE 2022-08-10 2027-12-31 - 1980 N ROOSEVELT BLVD, KEY WEST, FL, 33040
G22000055742 CARDIOVASCULAR CENTER OF EXCELLENCE ACTIVE 2022-05-02 2027-12-31 - 1980 N ROOSEVELT BLVD, KEY WEST, FL, 33040
G20000115864 KEYSKARES ACTIVE 2020-09-05 2025-12-31 - 1709 ATLANTIC BLVD, KEY WEST, FL, 33040
G20000112843 KEYSKARE ACTIVE 2020-08-31 2025-12-31 - 1709 ATLANTIC BLVD, KEY WEST, FL, 33040
G20000012329 ADVANCED URGENT CARE OF THE MIDDLE KEYS ACTIVE 2020-01-27 2025-12-31 - 13365 OVERSEAS HWY STE 102, MARATHON, FL, 33050
G19000120143 ADVANCED URGENT CARE MEMBERSHIP PLAN ACTIVE 2019-11-07 2029-12-31 - 1709 ATLANTIC BLVD, KEY WEST, FL, 33040
G18000006147 ADVANCED URGENT CARE OF THE UPPER KEYS EXPIRED 2018-01-11 2023-12-31 - 100460 OVERSEAS HWY STE 1, KEY LARGO, FL, 33037
G13000075288 CARDIOVASCULAR CENTER OF EXCELLENCE OF KEY WEST EXPIRED 2013-07-28 2018-12-31 - 3401 NORTHSIDE DR, KEY WEST, FL, 33040
G13000075286 CARDIOVASCULAR CENTER OF EXCELLENCE OF THE MIDDLE AND LOWER KEYS EXPIRED 2013-07-28 2018-12-31 - 3401 NORTHSIDE DR, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-12 BOROS, BRUCE L -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 1709 ATLANTIC BLVD., KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 1709 ATLANTIC BOULEVARD, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2018-03-22 1709 ATLANTIC BOULEVARD, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7578707110 2020-04-14 0455 PPP 1980 N ROOSEVELT BLVD, KEY WEST, FL, 33040
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 516393.54
Loan Approval Amount (current) 516393.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 80
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 520142.7
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State