Search icon

ALLERGY, ASTHMA AND IMMUNOLOGY CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLERGY, ASTHMA AND IMMUNOLOGY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLERGY, ASTHMA AND IMMUNOLOGY CENTER, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P97000072878
FEI/EIN Number 593463630

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

Address: 8245 COUNTY RD 44 LEG A, SUITE 1, LEESBURG, FL, 34788, US
Mail Address: 8245 COUNTY RD 44 LEG A, SUITE 1, LEESBURG, FL, 34788, US
ZIP code: 34788
City: Leesburg
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEN MD THOMAS J President 8245 C R 44, LEG A STE 1, LEESBURG, FL, 34788
SHEN THOMAS J Agent 1108 N PALMETTO STREET, LEESBURG, FL, 34748

National Provider Identifier

NPI Number:
1841258027

Authorized Person:

Name:
DR. THOMAS J SHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3523149747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-10 SHEN, THOMAS J -
CHANGE OF PRINCIPAL ADDRESS 2002-05-03 8245 COUNTY RD 44 LEG A, SUITE 1, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2002-05-03 8245 COUNTY RD 44 LEG A, SUITE 1, LEESBURG, FL 34788 -
REINSTATEMENT 2001-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1998-07-29 1108 N PALMETTO STREET, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
60300.00
Total Face Value Of Loan:
60300.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$63,930.64
Date Approved:
2021-01-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,930.64
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $63,925.64
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$60,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,878.22
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $60,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State