Search icon

ERNESTO J. RUAS, MD, PA - Florida Company Profile

Company Details

Entity Name: ERNESTO J. RUAS, MD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNESTO J. RUAS, MD, PA 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: 05 Feb 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Jun 2009 (16 years ago)
Document Number: P98000011810
FEI/EIN Number 593489013

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

Address: 603 SOUTH BLVD., TAMPA, FL, 33606
Mail Address: 603 SOUTH BLVD., TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093769697 2006-05-19 2020-08-22 603 S BOULEVARD, TAMPA, FL, 336062629, US 603 S BOULEVARD, TAMPA, FL, 336062629, US

Contacts

Phone +1 813-259-1550
Fax 8132581287

Authorized person

Name DR. ERNESTO J RUAS
Role OWNER
Phone 8132591550

Taxonomy

Taxonomy Code 2086S0122X - Plastic and Reconstructive Surgery Physician
Is Primary Yes

Other Provider Identifiers

Issuer BC/BS
Number 74886
State FL
Issuer AETNA
Number 3532804
State FL

Key Officers & Management

Name Role Address
RUAS ERNESTO J President 603 SOUTH BLVD., TAMPA, FL, 33606
RUAS ERNESTO J Agent 603 SOUTH BLVD., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048039 SPA HYDE PARK EXPIRED 2009-06-23 2024-12-31 - 603 SOUTH BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 603 SOUTH BLVD., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2004-03-02 603 SOUTH BLVD., TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 603 SOUTH BLVD., TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5451297710 2020-05-01 0455 PPP 603 SOUTH BOULEVARD, TAMPA, FL, 33606
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57782
Loan Approval Amount (current) 57782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58283.83
Forgiveness Paid Date 2021-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State