Search icon

CARLOS SANCHEZ O.D.-P.A. - Florida Company Profile

Company Details

Entity Name: CARLOS SANCHEZ O.D.-P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS SANCHEZ O.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: 23 Jan 2006 (19 years ago)
Document Number: P06000009367
FEI/EIN Number 571229855

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

Address: 8076 MEDITERRANEAN DR, SUITE #115, ESTERO, FL, 33928
Mail Address: 8076 MEDITERRANEAN DR, SUITE #115, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CARLOS President 8076 Mediterranean Dr #115, EsteroL, FL, 33928
SANCHEZ CARLOS Agent 8076 Mediterranean Dr #115, Estero, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 8076 Mediterranean Dr #115, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 8076 MEDITERRANEAN DR, SUITE #115, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2007-03-23 8076 MEDITERRANEAN DR, SUITE #115, ESTERO, FL 33928 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000201342 TERMINATED 1000000101429 45840 1581 2008-12-03 2029-01-22 $ 656.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000437318 ACTIVE 1000000101429 45840 1581 2008-12-03 2029-01-28 $ 656.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000524396 TERMINATED 1000000101429 45840 1581 2008-12-03 2029-02-04 $ 25.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000598929 TERMINATED 1000000101429 45840 1581 2008-12-03 2029-02-11 $ 25.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3896317707 2020-05-01 0455 PPP 8076 MEDITERRANEAN DRIVE #115, ESTERO, FL, 33928
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21432
Loan Approval Amount (current) 21432
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 Existing or more than 2 years old
Project Address ESTERO, LEE, FL, 33928-0010
Project Congressional District FL-19
Number of Employees 1
NAICS code 443142
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 Unanswered
Veteran Unanswered
Forgiveness Amount 21670.98
Forgiveness Paid Date 2021-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State