Search icon

RAJESH V. PATEL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RAJESH V. PATEL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RAJESH V. PATEL, M.D., P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Apr 1998 (27 years ago)
Date of dissolution: 15 Sep 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Sep 2021 (3 years ago)
Document Number: P98000037370
FEI/EIN Number 59-3506891

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

Mail Address: 1978 MUIRFIELD WAY, OLDSMAR, FL 34677
Address: 1162 ALT-19 NORTH, HOLIDAY, FL 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL, RAJESH V Agent 1162 ALTERNATE 19 NORTH, HOLIDAY, FL 34691
PATEL, RAJESH V Director 1978 MUIRFIELD WAY, OLDSMAR, FL 34677

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000407395. CONVERSION NUMBER 300000218023
CHANGE OF MAILING ADDRESS 2007-01-07 1162 ALT-19 NORTH, HOLIDAY, FL 34691 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 1162 ALT-19 NORTH, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 1162 ALTERNATE 19 NORTH, HOLIDAY, FL 34691 -
REGISTERED AGENT NAME CHANGED 2000-04-11 PATEL, RAJESH V -

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1513777405 2020-05-04 0455 PPP 1162 ALT-19 N, HOLIDAY, FL, 34691-5221
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59953
Loan Approval Amount (current) 59953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34691-5221
Project Congressional District FL-12
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60502.57
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State