Search icon

PABLO S. HURTADO, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PABLO S. HURTADO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PABLO S. HURTADO, 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: 23 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2011 (14 years ago)
Document Number: P09000026273
FEI/EIN Number 452965004

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

Address: 4461 Camino Real Way, FORT MYERS, FL, 33966, US
Mail Address: 4461 Camino Real Way, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO PABLO S Chief Executive Officer 4461 Camino Real Way, FORT MYERS, FL, 33966
DLF REGISTERED AGENT SERVICE, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 4461 Camino Real Way, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2020-04-06 4461 Camino Real Way, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2020-04-06 DLF Registered Agent Service, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 10181 Six Mile Cypress Parkway, Suite C, FORT MYERS, FL 33966 -
REINSTATEMENT 2011-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-02-06

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78750.00
Total Face Value Of Loan:
78750.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90588.00
Total Face Value Of Loan:
90588.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78750
Current Approval Amount:
78750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79353.75
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90588
Current Approval Amount:
90588
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91345.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State