Search icon

MIGUEL E. TREVINO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MIGUEL E. TREVINO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL E. TREVINO, 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: 09 Oct 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (15 years ago)
Document Number: P02000109002
FEI/EIN Number 550804098

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

Address: 1573 SOUTH FORT HARRISON, CLEARWTER, FL, 33756
Mail Address: 1573 SOUTH FORT HARRISON, CLEARWTER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREVINO MIGUEL E Director 1573 SOUTH FORT HARRISON, CLEARWATER, FL, 33756
Fortier Jackie Y Officer 1573 SOUTH FORT HARRISON, CLEARWTER, FL, 33756
KEATON KAREN S Agent KAREN S. KEATON, P.A., ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-09 1573 SOUTH FORT HARRISON, CLEARWTER, FL 33756 -
CHANGE OF MAILING ADDRESS 2008-12-09 1573 SOUTH FORT HARRISON, CLEARWTER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9645317710 2020-05-01 0455 PPP 1573 S Fort Harrison Ave, Clearwater, FL, 33756
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30002.48
Forgiveness Paid Date 2021-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State