Search icon

CHARLES H. LEO, P.A. - Florida Company Profile

Company Details

Entity Name: CHARLES H. LEO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES H. LEO, 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: 13 Nov 1996 (29 years ago)
Document Number: P96000092684
FEI/EIN Number 593409916

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

Address: 1114 E. RIDGEWOOD ST., ORLANDO, FL, 32803
Mail Address: POST OFFICE BOX 2089, ORLANDO, FL, 32802
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEO CHARLES H Director 1114 RIDGEWOOD, ORLANDO, FL, 32803
LEO CHARLES H Agent 1114 RIDGEWOOD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1114 E. RIDGEWOOD ST., ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2010-02-17 1114 E. RIDGEWOOD ST., ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-15 1114 RIDGEWOOD, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1978398307 2021-01-20 0491 PPS 1114 E Ridgewood St, Orlando, FL, 32803-5728
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-5728
Project Congressional District FL-10
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45253.97
Forgiveness Paid Date 2021-08-17
7961357202 2020-04-28 0491 PPP 1114 E RIDGEWOOD ST, ORLANDO, FL, 32803
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43880
Loan Approval Amount (current) 43880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44152.9
Forgiveness Paid Date 2020-12-15

Date of last update: 02 May 2025

Sources: Florida Department of State