Search icon

JOSE A. TORRES, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSE A. TORRES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE A. TORRES, 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: 20 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: P04000144729
FEI/EIN Number 201781713

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

Mail Address: 8949 ELLIOTTS COURT, ORLANDO, FL, 32836
Address: 3813 Oakwater Circle, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JOSE A Director 8949 Elliotts Court, ORLANDO, FL, 32836
Torres Jose ADr. Agent 8949 Elliotts Court, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 3813 Oakwater Circle, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2020-11-02 Torres, Jose A, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 8949 Elliotts Court, Orlando, FL 32836 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-23 3813 Oakwater Circle, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792957102 2020-04-11 0491 PPP 3813 OAKWATER CIR, ORLANDO, FL, 32806-6203
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78988.8
Loan Approval Amount (current) 78988.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-6203
Project Congressional District FL-09
Number of Employees 9
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79655.82
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State