Search icon

RICHARD D. CASTELLANO M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD D. CASTELLANO M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD D. CASTELLANO 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: 25 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: P05000118547
FEI/EIN Number 203357813

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

Address: 4221 W EL Prado Blvd, TAMPA, FL, 33629, US
Mail Address: PO Box 130738, TAMPA, FL, 33681-0738, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castellano Richard D President 1613 Culbreath Isles Drive, Tampa, FL, 33629
Gurley Thomas Agent 4221 W El Prado Blvd, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079803 IMAGELIFT EXPIRED 2012-08-14 2017-12-31 - 3314 HENDERSON BLVD., SUITE 206, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 4221 W EL Prado Blvd, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 4221 W El Prado Blvd, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-02-13 4221 W EL Prado Blvd, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Gurley, Thomas -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-05-02
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5341937003 2020-04-05 0455 PPP 3314 Henderson Blvd Suite 201, TAMPA, FL, 33609-2934
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212700
Loan Approval Amount (current) 212700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-2934
Project Congressional District FL-14
Number of Employees 20
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213976.73
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State