Search icon

LEONEL TORRES, DDS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEONEL TORRES, DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEONEL TORRES, DDS, 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: 19 Nov 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2022 (3 years ago)
Document Number: P93000080968
FEI/EIN Number 593208966

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

Address: 1000 KEVSTIN DRIVE, KISSIMMEE, FL, 34744, US
Mail Address: 1000 KEVSTIN DRIVE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LEONEL DDS President 2717 SCARBOROUGH DR, KISSIMMEE, FL, 34744
TORRES LEONEL DDS Director 2717 SCARBOROUGH DR, KISSIMMEE, FL, 34744
TORRES LEONEL DDS Agent 2717 SCARBOROUGH DRIVE, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000050955 AFFINITY DENTAL GROUP ACTIVE 2025-04-15 2030-12-31 - 1000 KEVSTIN DR, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-16 TORRES, LEONEL DDS -
REINSTATEMENT 2022-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 1000 KEVSTIN DRIVE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2019-03-28 1000 KEVSTIN DRIVE, KISSIMMEE, FL 34744 -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000007722 ACTIVE 1000000806343 OSCEOLA 2018-12-17 2039-01-02 $ 4,123.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J10001082822 TERMINATED 2010-CA-5804-CI CIRT CRT OSCEOLA CNTY FL 2010-11-15 2015-12-02 $21,492.05 PATTERSON DENTAL SUPPLY, INC., 1031 MENDOTA HEIGHTS ROAD, ST. PAUL, MN 55120

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-08-16
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-06
REINSTATEMENT 2014-10-27

USAspending Awards / Financial Assistance

Date:
2021-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138594.00
Total Face Value Of Loan:
138594.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
192000.00
Total Face Value Of Loan:
192000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$138,594
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,594
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,675.8
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $138,591
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$192,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,256
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $192,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State