Search icon

CECILIO TORRES-RUIZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CECILIO TORRES-RUIZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CECILIO TORRES-RUIZ, M.D., 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: 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: 13 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000014900
FEI/EIN Number 593499726

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

Address: 1970 E. OSCEOLA PKWY., SUITE 183, KISSIMMEE, FL, 34743
Mail Address: 1970 E. OSCEOLA PKWY., SUITE 183, KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740493725 2007-05-07 2020-08-22 4545 PLEASANT HILL RD STE 112, KISSIMMEE, FL, 347593400, US 4545 PLEASANT HILL RD STE 112, KISSIMMEE, FL, 347593400, US

Contacts

Phone +1 407-933-7900
Fax 4079338727

Authorized person

Name DR. CECILIO TORRES-RUIZ
Role OWNER
Phone 4079337900

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number ME-0068851
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
TORRES-RUIZ CECILIO M President 1970 E. OSCEOLA PKWY. SUITE 183, KISSIMMEE, FL, 34743
TORRES-RUIZ CECILIO M Secretary 1970 E. OSCEOLA PKWY. SUITE 183, KISSIMMEE, FL, 34743
TORRES-RUIZ CECILIO M Treasurer 1970 E. OSCEOLA PKWY. SUITE 183, KISSIMMEE, FL, 34743
TORRES-RUIZ CECILIO M Agent 1970 E. OSCEOLA PKWY., KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 1970 E. OSCEOLA PKWY., SUITE 183, KISSIMMEE, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 1970 E. OSCEOLA PKWY., SUITE 183, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2011-02-14 1970 E. OSCEOLA PKWY., SUITE 183, KISSIMMEE, FL 34743 -
CANCEL ADM DISS/REV 2007-03-03 - -
REGISTERED AGENT NAME CHANGED 2007-03-03 TORRES-RUIZ, CECILIO MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900010399 TERMINATED CI-04-MF-2148 ORANGE CTY CIR CRT 2005-05-27 2010-06-10 $109312.82 SUNTRUST BANK, 200 S ORANGE AVE, TOWER 4, ORLANDO, FL 32801
J05900004533 LAPSED CC-03-CL-2066 CO CRT OSCEOLA CO FL 2005-02-21 2010-03-07 $12414.51 LABORATORY CORPORATION OF AMERICA, 5610 WEST LASALLE STREET, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-06
REINSTATEMENT 2007-03-03
REINSTATEMENT 2005-05-20
ANNUAL REPORT 2002-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State