Search icon

ROBERT C. SANCHEZ, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT C. SANCHEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT C. SANCHEZ, 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: 06 Feb 2009 (16 years ago)
Document Number: P09000012305
FEI/EIN Number 46-0974681

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

Address: 10606 NW 53rd Terr, Gainesville, FL, 32653, US
Mail Address: PO Box 358530, Gainesville, FL, 32635, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ROBERT C President 10606 NW 53rd Terr, Gainesville, FL, 32653
SANCHEZ ROBERT C Agent 10606 NW 53rd Terr, Gainesville, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-20 10606 NW 53rd Terr, Gainesville, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 10606 NW 53rd Terr, Gainesville, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 10606 NW 53rd Terr, Gainesville, FL 32653 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7997218302 2021-01-29 0491 PPS 10606 NW 53rd Ter, Gainesville, FL, 32653-7825
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-7825
Project Congressional District FL-03
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8098.41
Forgiveness Paid Date 2022-05-04
9031277303 2020-05-01 0491 PPP 14520 Main Street, ALACHUA, FL, 32615
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8082
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALACHUA, ALACHUA, FL, 32615-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8080
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State