Search icon

DOUGLAS E. POLITZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DOUGLAS E. POLITZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS E. POLITZ, 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: 07 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000017276
FEI/EIN Number 208407686

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

Address: 2400 CYPRESS GLEN DR, WESLEY CHAPEL, FL, 33544, US
Mail Address: 1506 S. ALBANY AVE, TAMPA, FL, 33606
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLITZ DOUGLAS E President 1506 S ALBANY AVE, TAMPA, FL, 33606
POLITZ DOUGLAS E Treasurer 1506 S ALBANY AVE, TAMPA, FL, 33606
POLITZ DOUGLAS E Secretary 1506 S ALBANY AVE, TAMPA, FL, 33606
POLITZ DOUGLAS E Director 1506 S ALBANY AVE, TAMPA, FL, 33606
POLITZ DOUGLAS E Agent 1506 S ALBANY AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 2400 CYPRESS GLEN DR, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2010-02-24 2400 CYPRESS GLEN DR, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-19 1506 S ALBANY AVE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7614917101 2020-04-14 0455 PPP 1506 S. Albany Avenue, TAMPA, FL, 33606-3208
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-3208
Project Congressional District FL-14
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31440.07
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State