Search icon

ROGER C. ROQUE, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROGER C. ROQUE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER C. ROQUE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2006 (19 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: P06000102328
FEI/EIN Number 205321608

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

Address: 620 S LAKE ST . SUITE 2, LEESBURG, FL, 34748, US
Mail Address: 620 S LAKE ST . SUITE 2, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE ROGER C Director 620 S LAKE ST SUITE 2, LEESBURG, FL, 34748
Wagner David Secretary 700 West Main St, Leesburg, FL, 34748
Wagner David P Agent 700 West Main St, Leesburg, FL, 34748

Form 5500 Series

Employer Identification Number (EIN):
205321608
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008184 ST. FRANCIS PRIMARY CARE CLINIC EXPIRED 2012-01-24 2017-12-31 - 720 NORTH BAY STREET, SUITE 8, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
CONVERSION 2022-04-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000187858. CONVERSION NUMBER 300000226313
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 700 West Main St, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2022-04-07 Wagner, David P -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 620 S LAKE ST . SUITE 2, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2017-01-11 620 S LAKE ST . SUITE 2, LEESBURG, FL 34748 -
AMENDMENT 2014-05-08 - -
AMENDMENT 2014-03-31 - -
AMENDMENT 2010-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000689141 LAPSED 2016 CA 002161 LAKE COUNTY CIRCUIT COURT 2018-09-27 2023-10-18 $144,953.58 FIRST GREEN BANK, 18251 US HIGHWAY 441, MOUNT DORA, FL, 32757

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
Amendment 2014-05-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
94842.00
Total Face Value Of Loan:
94842.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94842
Current Approval Amount:
94842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95854.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State