Entity Name: | PEDRO J. FUENTES-CID, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEDRO J. FUENTES-CID, 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: | 23 Mar 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Nov 2008 (16 years ago) |
Document Number: | P94000022408 |
FEI/EIN Number |
650594044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 N Macdill Avenue, Tampa, FL, 33607, US |
Mail Address: | 2700 N MacDill Avenue, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES-CID PEDRO J | Chief Executive Officer | 905 BRICKELL BAY DRIVE, 1230, MIAMI, FL, 33131 |
FUENTES-CID PEDRO J | Agent | 2700 N MacDill Ave, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-02 | 2700 N Macdill Avenue, 105, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 2700 N MacDill Ave, 105, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 2700 N Macdill Avenue, 105, Tampa, FL 33607 | - |
CANCEL ADM DISS/REV | 2008-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1999-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6938178603 | 2021-03-23 | 0455 | PPP | 5201 Blue Lagoon Dr Ste 800, Miami, FL, 33126-2023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State