Search icon

IVF ORLANDO, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IVF ORLANDO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVF ORLANDO, INC 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: 30 Nov 2009 (16 years ago)
Document Number: P09000096583
FEI/EIN Number 271403378

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

Address: 1912 BOOTHE CIR, LONGWOOD, FL, 32750, US
Mail Address: 1912 BOOTHE CIR, LONGWOOD, FL, 32750, US
ZIP code: 32750
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNichol Milton President 1912 Boothe Circle, Suite 200, Longwood, FL, 32750
MCNICHOL MILTON Agent 1912 Boothe Circle, Suite 200, Longwood, FL, 32750

National Provider Identifier

NPI Number:
1093076770

Authorized Person:

Name:
DR. MILTON MCNICHOL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
4073459007

Form 5500 Series

Employer Identification Number (EIN):
271403378
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034364 FERTILITY CENTER OF ORLANDO EXPIRED 2010-04-18 2015-12-31 - 316 HEATHERWOOD CT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1912 Boothe Circle, Suite 200, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 1912 BOOTHE CIR, STE 200, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2021-08-26 1912 BOOTHE CIR, STE 200, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
27430.00
Total Face Value Of Loan:
68576.80
Date:
2012-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
550000.00
Total Face Value Of Loan:
550000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$27,430
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,576.8
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,715.94
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $68,576.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State