Search icon

JOSE ENRIQUE GARCIA, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: JOSE ENRIQUE GARCIA, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE ENRIQUE GARCIA, D.D.S., 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: 07 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2007 (18 years ago)
Document Number: P06000151031
FEI/EIN Number 208045265

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

Address: 1081 TOWN CENTER DR., SUITE 100, ORANGE CITY, FL, 32763
Mail Address: 1081 TOWN CENTER DR., SUITE 100, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE ENRIQUE D President 1081 TOWN CENTER DR., STE 100, ORANGE CITY, FL, 32763
GARCIA JOSE ENRIQUE D Agent 1081 TOWN CENTER DR., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-24 1081 TOWN CENTER DR., SUITE 100, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2007-10-24 1081 TOWN CENTER DR., SUITE 100, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-24 1081 TOWN CENTER DR., SUITE 100, ORANGE CITY, FL 32763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3327647407 2020-05-07 0491 PPP 1081 Town Center Drive Ste 100, Sanford, FL, 32773-7435
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-7435
Project Congressional District FL-07
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State