Search icon

LOURDES T. SANTIAGO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: LOURDES T. SANTIAGO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOURDES T. SANTIAGO, M.D., 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: 15 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: P14000085023
FEI/EIN Number 47-2105395

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

Address: 1305 SOUTH FT HARRISON AVE., BLDG A, CLEARWATER, FL, 33756, US
Mail Address: 1305 SOUTH FT HARRISON AVE., BLDG A, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO LOURDES T President 1305 SOUTH FT HARRISON AVE BLDG A, CLEARWATER, FL, 33756
SANTIAGO LOURDES T Agent 1305 SOUTH FT HARRISON AVE, CLEARWATER, FL, 33756
Aldamuy Carlos A Chief Financial Officer 111 N MYRTLE AVE, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094822 COLON & RECTAL CLINIC OF TAMPA BAY ACTIVE 2021-07-20 2026-12-31 - 1305 S. FORT HARRISON AVENUE, BLDG A, CLEARWATER, FL, 33756
G14000105690 COLON & RECTAL CLINIC OF TAMPA BAY EXPIRED 2014-10-18 2019-12-31 - 1305 S. FT HARRISON AVE. BLDG. C, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-08-07 SANTIAGO, LOURDES T -
REINSTATEMENT 2019-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-30 1305 SOUTH FT HARRISON AVE., BLDG A, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1305 SOUTH FT HARRISON AVE., BLDG A, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1305 SOUTH FT HARRISON AVE, BLDG A, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000405433 TERMINATED 1000000749507 PINELLAS 2017-07-05 2037-07-13 $ 2,076.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-09
REINSTATEMENT 2022-11-30
REINSTATEMENT 2021-02-25
REINSTATEMENT 2019-08-07
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9163398509 2021-03-12 0455 PPS 1305 S Fort Harrison Ave Ste A, Clearwater, FL, 33756-3301
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-3301
Project Congressional District FL-13
Number of Employees 4
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37632.6
Forgiveness Paid Date 2021-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State