Search icon

CSSS HOLDINGS OF ORANGE PARK, INC. - Florida Company Profile

Company Details

Entity Name: CSSS HOLDINGS OF ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSSS HOLDINGS OF ORANGE PARK, INC. 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: 06 Oct 2005 (19 years ago)
Document Number: P05000144494
FEI/EIN Number 203579118

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

Address: 4131 UNIVERSITY BLVD S, SUITE 14, JACKSONVILLE, FL, 32216, US
Mail Address: 2724 COUNTRY CLUB BLVD, ORANGE PARK,, FL, 32073, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811245319 2012-08-15 2012-08-15 4131 UNIVERSITY BLVD S STE 1, JACKSONVILLE, FL, 322164346, US 4131 UNIVERSITY BLVD S STE 1, JACKSONVILLE, FL, 322164346, US

Contacts

Phone +1 904-738-7856

Authorized person

Name DR. CARLOS SANTIAGO
Role OWNER
Phone 9047387856

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number 13959
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SANTIAGO CARLOS J Director 2724 COUNTRY CLUB BLVD, ORANGE PARK, FL, 32073
SANTIAGO SANDRA Director 2724 COUNTRY CLUB BLVD, ORANGE PARK, FL, 32073
LEPRELL SAMUEL L Agent 1930 SAN MARCO BLVD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055594 CARLOS J. SANTIAGO DDS, PLLC EXPIRED 2018-05-04 2023-12-31 - 4131 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 4131 UNIVERSITY BLVD S, SUITE 14, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2011-03-22 4131 UNIVERSITY BLVD S, SUITE 14, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 1930 SAN MARCO BLVD, SUITE 201 ST. MARK'S PLACE, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4640627707 2020-05-01 0491 PPP 4131 UNIVERSITY BLVD S STE 14, JACKSONVILLE, FL, 32216
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26847
Loan Approval Amount (current) 26847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 5
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27173.58
Forgiveness Paid Date 2021-07-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State