Entity Name: | PROFESSIONALS TO USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFESSIONALS TO USA, 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: | 19 Nov 2010 (14 years ago) |
Document Number: | P10000094912 |
FEI/EIN Number |
274000537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13265 SW 6TH AVENUE, NEWBERRY, FL, 32669 |
Mail Address: | 14260 West Newberry Road #301, NEWBERRY, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAVAL RAYMUND | President | 13265 SW 6TH AEVNUE, NEWBERRY, FL, 32669 |
RAVAL JOCELYN | Vice President | 13265 SW 6TH AVENUE, NEWBERRY, FL, 32669 |
Apa-ap Maricel C | Exec | Blk 7 Lot 10. Luana Homes, Minglanilla, Ce, 6046 |
RAVAL RAYMUND V | Agent | 13265 SW 6TH AVENUE, NEWBERRY, FL, 32669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000114681 | NURSES TO USA | EXPIRED | 2010-12-14 | 2015-12-31 | - | 13265 SW 6TH AVENUE, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-29 | 13265 SW 6TH AVENUE, NEWBERRY, FL 32669 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tallahassee Memorial Healthcare, Inc., Petitioner(s) v. Johndell Lovino Directo, Raymund Raval, and Professionals to USA, Inc., Respondent(s). | 1D2024-1705 | 2024-07-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Johndell Lovino Directo |
Role | Respondent |
Status | Active |
Representations | Magen Elizabeth Kellam, Vito Michael Roppo |
Name | Raymund Raval |
Role | Respondent |
Status | Active |
Name | PROFESSIONALS TO USA, INC. |
Role | Respondent |
Status | Active |
Representations | Anthony Leonard Conticello |
Name | Hon. Donna Michelle Keim |
Role | Judge/Judicial Officer |
Status | Active |
Name | TALLAHASSEE MEMORIAL HEALTHCARE, INC. |
Role | Petitioner |
Status | Active |
Representations | Brian Edward Chojnowski, Austin Cattani |
Docket Entries
Docket Date | 2024-07-24 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service to 07/22 order |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2024-07-22 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | Order Directing Service of Filing |
View | View File |
Docket Date | 2024-10-17 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental Appendix |
On Behalf Of | Johndell Lovino Directo |
Docket Date | 2024-10-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-10-02 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental Appendix |
On Behalf Of | Johndell Lovino Directo |
Docket Date | 2024-10-02 |
Type | Response |
Subtype | Response |
Description | Response to show cause |
On Behalf Of | Johndell Lovino Directo |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause (tag line corrected by 12/12/24 order) |
View | View File |
Docket Date | 2024-07-11 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-03 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2024-07-03 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2024-07-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix; to petition |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7112737705 | 2020-05-01 | 0491 | PPP | 13265 SW 6TH AVE, NEWBERRY, FL, 32669-4952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8177568508 | 2021-03-09 | 0491 | PPS | 13265 SW 6th Ave, Newberry, FL, 32669-4952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State