Search icon

DR. MARK RAYMOND WATSON P.A. - Florida Company Profile

Company Details

Entity Name: DR. MARK RAYMOND WATSON P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. MARK RAYMOND WATSON 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: 20 Feb 2008 (17 years ago)
Document Number: P08000018725
FEI/EIN Number 223976504

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

Address: 3437 DEER OAK CIRCLE, OVIEDO, FL, 32766, US
Mail Address: 3437 DEER OAK CIRCLE, OVIEDO, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON MARK President 3437 DEER OAK CIRCLE, OVIEDO, FL, 32766
WATSON MARK Director 3437 DEER OAK CIRCLE, OVIEDO, FL, 32766
RODRIGUEZ JAEL Vice President 3437 DEER OAK CIRCLE, OVIEDO, FL, 32766
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-02-10 3437 DEER OAK CIRCLE, OVIEDO, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-03 3437 DEER OAK CIRCLE, OVIEDO, FL 32766 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3413938708 2021-03-31 0491 PPS 3437 Deer Oak Cir, Oviedo, FL, 32766-8111
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19367
Loan Approval Amount (current) 19367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32766-8111
Project Congressional District FL-07
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19614.26
Forgiveness Paid Date 2022-07-18
8552467705 2020-05-01 0491 PPP 3437 DEER OAK CIR, OVIEDO, FL, 32766-8111
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20037
Loan Approval Amount (current) 20037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVIEDO, SEMINOLE, FL, 32766-8111
Project Congressional District FL-07
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20264.27
Forgiveness Paid Date 2021-06-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State