Search icon

MAGDA AQUINO P.A. - Florida Company Profile

Company Details

Entity Name: MAGDA AQUINO P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGDA AQUINO 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: 14 Dec 2017 (7 years ago)
Document Number: P17000098635
FEI/EIN Number 82-5151123

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

Address: 12232 GREAT COMMISSION WAY, ORLANDO, FL, 32832, US
Mail Address: 12232 GREAT COMMISSION WAY, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUINO MAGDA President 12232 GREAT COMMISSION WAY, ORLANDO, FL, 32832
AQUINO MAGDA Agent 12232 GREAT COMMISSION WAY, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 12232 GREAT COMMISSION WAY, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2022-05-01 12232 GREAT COMMISSION WAY, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 12232 GREAT COMMISSION WAY, ORLANDO, FL 32832 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6566168609 2021-03-23 0491 PPP 11947 Great Commission Way, Orlando, FL, 32832-7052
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14457
Loan Approval Amount (current) 14457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-7052
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14645.93
Forgiveness Paid Date 2022-07-18
5060308808 2021-04-17 0491 PPS 11947 Great Commission Way, Orlando, FL, 32832-7052
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14457
Loan Approval Amount (current) 14457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-7052
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14636.03
Forgiveness Paid Date 2022-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State