Search icon

FRANK ESPINOSA P.A. - Florida Company Profile

Company Details

Entity Name: FRANK ESPINOSA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK ESPINOSA 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: 22 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2011 (14 years ago)
Document Number: P02000043707
FEI/EIN Number 030432377

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

Address: 5000 SW 186 AVE, SOUTHWEST RANCHES, FL, 33332
Mail Address: 5000 SW 186 AVE, SOUTHWEST RANCHES, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA FRANKLIN President 5000 SW 186 AVE, SOUTHWEST RANCHES, FL, 33332
ESPINOSA FRANKLIN Agent 5000 SW 186 AVE, SOUTHWEST RANCHES, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057149 FRANK ESPINOSA PA ACTIVE 2021-04-26 2026-12-31 - 5000 SW 186 AVE, SOUTHWEST RANCHES, FL, 33332
G21000057475 DENTAL MEDICAL SALES ACTIVE 2021-04-26 2026-12-31 - 5000 SW 186 AVE, SOUTHWEST RANCHES, FL, 33332
G21000057476 FLORIDA VET BROKER ACTIVE 2021-04-26 2026-12-31 - 5000 SW 186 AVE, SOUTHWEST RANCHES, FL, 33332
G14000020273 DENTAL MEDICAL SALES EXPIRED 2014-02-26 2019-12-31 - 5000 SW 186 AVENUE, SOUTHWEST RANCHES, FL, 33332
G11000088555 TEAM HOME REALTY EXPIRED 2011-09-08 2016-12-31 - 5000 S.W. 186 AVE, SOUTHWEST RANCHES, FL, 33332, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2011-09-20 FRANK ESPINOSA P.A. -
CHANGE OF PRINCIPAL ADDRESS 2011-09-20 5000 SW 186 AVE, SOUTHWEST RANCHES, FL 33332 -
CHANGE OF MAILING ADDRESS 2011-09-20 5000 SW 186 AVE, SOUTHWEST RANCHES, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-20 5000 SW 186 AVE, SOUTHWEST RANCHES, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2072558501 2021-02-19 0455 PPP 5000 SW 186th Ave, Southwest Ranches, FL, 33332-1408
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southwest Ranches, BROWARD, FL, 33332-1408
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7351.12
Forgiveness Paid Date 2021-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State