Search icon

GEORGE M VARSEGI MD PA - Florida Company Profile

Company Details

Entity Name: GEORGE M VARSEGI MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE M VARSEGI MD PA 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: 15 Jun 2010 (15 years ago)
Document Number: P10000050476
FEI/EIN Number 272865122

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

Address: 1495 Addison Ave., BOCA RATON, FL, 33486, US
Mail Address: 1495 ADDISON AVE., BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARSEGI GEORGE President 1495 ADDISON AVE., BOCA RATON, FL, 33486
VARSEGI GEORGE Agent 1495 ADDISON AVE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1495 Addison Ave., BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2017-01-09 1495 Addison Ave., BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1495 ADDISON AVE, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4800048510 2021-02-26 0455 PPS 1495 Addison Ave, Boca Raton, FL, 33486-6424
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33486-6424
Project Congressional District FL-23
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20857.78
Forgiveness Paid Date 2021-09-20
9622127709 2020-05-01 0455 PPP 1495 Addison Ave, Boca Raton, FL, 33486-6424
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33486-6424
Project Congressional District FL-23
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25187.5
Forgiveness Paid Date 2021-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State