Search icon

OLEG DROZHININ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: OLEG DROZHININ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLEG DROZHININ, 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: 11 Dec 2018 (6 years ago)
Document Number: P18000100339
FEI/EIN Number 83-2839386

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

Address: 13801 WALSINGHAM RD, A200, LARGO, FL, 33774, US
Mail Address: 13801 WALSINGHAM RD, A200, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DROZHININ OLEG President 13801 WALSINGHAM RD, SUITE 200, LARGO, FL, 33774
DROZHININ OLEG Agent 13801 WALSINGHAM RD, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 13801 WALSINGHAM RD, A200, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2023-01-27 13801 WALSINGHAM RD, A200, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 13801 WALSINGHAM RD, A200, LARGO, FL 33774 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-18
Domestic Profit 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5755648910 2021-04-30 0455 PPS 13801 Walsingham Rd Ste A-200, Largo, FL, 33774-3237
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7083.32
Loan Approval Amount (current) 7083.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33774-3237
Project Congressional District FL-13
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7101.95
Forgiveness Paid Date 2021-08-11
5759618604 2021-03-20 0455 PPP 13801 Walsingham Rd Ste A-200, Largo, FL, 33774-3237
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7083.32
Loan Approval Amount (current) 7083.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33774-3237
Project Congressional District FL-13
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7110.1
Forgiveness Paid Date 2021-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State