Search icon

AUGUSTINE V. JOSEPH, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: AUGUSTINE V. JOSEPH, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUGUSTINE V. JOSEPH, 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: 22 Sep 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2009 (16 years ago)
Document Number: P93000067276
FEI/EIN Number 593203700

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

Address: 5200 DAVISSON AVE, STE A, ORLANDO, FL, 32810, US
Mail Address: 5200 DAVISSON AVE, STE A, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH AUGUSTINE V President 1200 MARKWOODS RD, LONGWOOD, FL
JOSEPH AUGUSTINE V Agent 1200 MARKHAM WOODS RD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1995-01-23 1200 MARKHAM WOODS RD, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-14 5200 DAVISSON AVE, STE A, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 1994-04-14 5200 DAVISSON AVE, STE A, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696598810 2021-04-15 0491 PPS 5200 Davisson Ave, Orlando, FL, 32810-5350
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30662
Loan Approval Amount (current) 30662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-5350
Project Congressional District FL-10
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30790.61
Forgiveness Paid Date 2021-09-21
1260247803 2020-05-01 0491 PPP 5200 DAVISSON AVE, ORLANDO, FL, 32810
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48475
Loan Approval Amount (current) 48475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32810-1000
Project Congressional District FL-10
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49078.24
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State