Search icon

JOHN F. TORREGROSA, DPM, PA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN F. TORREGROSA, DPM, PA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2022 (4 years ago)
Document Number: P03000098966
FEI/EIN Number 550846098
Address: 91550 OVERSEAS HWY, SUITE 107, TAVERNIER, FL, 33070
Mail Address: PO BOX 1199, TAVERNIER, FL, 33070
ZIP code: 33070
City: Tavernier
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORREGROSA JOHN F President PO BOX 1199, TAVERNIER, FL, 33070
TORREGROSA JOHN F Secretary PO BOX 1199, TAVERNIER, FL, 33070
TORREGROSA JOHN F Director PO BOX 1199, TAVERNIER, FL, 33070
TORREGROSA JOHN FDPM Agent 91550 OVERSEAS HWY 107, TAVERNIER, FL, 33070

National Provider Identifier

NPI Number:
1346562105

Authorized Person:

Name:
JOHN TORREGROSA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
9546711222

Form 5500 Series

Employer Identification Number (EIN):
550846098
Plan Year:
2017
Number Of Participants:
2
Sponsors DBA Name:
FLORIDA ANKLE & FOOT INSTITUTE
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors DBA Name:
FLORIDA ANKLE & FOOT INSTITUTE
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042944 FLORIDA ANKLE AND FOOT INSTITUTE ACTIVE 2013-05-03 2028-12-31 - PO BOX 1199, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-17 TORREGROSA, JOHN F, DPM -
CANCEL ADM DISS/REV 2010-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 91550 OVERSEAS HWY, SUITE 107, TAVERNIER, FL 33070 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-31 91550 OVERSEAS HWY 107, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2004-05-05 91550 OVERSEAS HWY, SUITE 107, TAVERNIER, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-01-26
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-01-22
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-27

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66900.00
Total Face Value Of Loan:
66900.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91700.00
Total Face Value Of Loan:
91700.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91700.00
Total Face Value Of Loan:
91700.00
Date:
2018-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
232500.00
Total Face Value Of Loan:
225000.00
Date:
2018-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
232500.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$66,900
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,442.63
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $66,900
Jobs Reported:
7
Initial Approval Amount:
$91,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,362.28
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $91,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State