Search icon

MICHAEL S. STROBBE, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL S. STROBBE, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL S. STROBBE, D.O., 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: 11 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: P08000108387
FEI/EIN Number 263966747

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

Address: 4916 CANEY COURT, PORT RICHEY, FL, 34668, US
Mail Address: 4916 CANEY COURT, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROBBE MICHAEL S President 4916 CANEY COURT, PORT RICHEY, FL, 34668
STROBBE MICHAEL S Secretary 4916 CANEY COURT, PORT RICHEY, FL, 34668
STROBBE MICHAEL S Treasurer 4916 CANEY COURT, PORT RICHEY, FL, 34668
STROBBE MICHAEL S Director 4916 CANEY COURT, PORT RICHEY, FL, 34668
Strobbe Tina Agent 4916 Caney Court, Port Richey, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021645 GULF COAST MEDICAL CENTER DERMATOLOGY AND AESTHETICS ACTIVE 2022-02-21 2027-12-31 - 4916 CANEY COURT, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-31 Strobbe, Tina -
AMENDMENT 2020-04-03 - -
AMENDMENT 2019-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 4916 Caney Court, Port Richey, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-22
Amendment 2020-04-03
ANNUAL REPORT 2020-01-29
Amendment 2019-03-25
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6988997103 2020-04-14 0455 PPP 4741 BAY BOULEVARD, PORT RICHEY, FL, 34668
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20997
Loan Approval Amount (current) 20997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT RICHEY, PASCO, FL, 34668-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21201.72
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State