Search icon

ANDREW C. MASER, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: ANDREW C. MASER, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW C. MASER, D.O., 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: 10 Jul 2001 (24 years ago)
Document Number: P01000067561
FEI/EIN Number 593729550

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

Mail Address: 3015 N Rocky Point Dr E, Tampa, FL, 33607, US
Address: 37026 US HWY 19 N, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASER ANDREW CDO Director 3015 N Rocky Point Dr E, Tampa, FL, 33607
MASER ANDREW CDO Agent 3015 N Rocky Point Dr E, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-25 37026 US HWY 19 N, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 3015 N Rocky Point Dr E, Unit 1014, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2014-04-07 MASER, ANDREW C, DO -
CHANGE OF PRINCIPAL ADDRESS 2007-06-07 37026 US HWY 19 N, PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5119087802 2020-05-29 0455 PPP 629 MAYO ST, CRYSTAL BEACH, FL, 34681
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91500
Loan Approval Amount (current) 91500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRYSTAL BEACH, PINELLAS, FL, 34681-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35052.71
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State