Search icon

ROBERTO GARCIA, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERTO GARCIA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P98000089549
FEI/EIN Number 593541427
Address: 10940 SHELDON RD, TAMPA, FL, 33626
Mail Address: 10940 SHELDON RD, TAMPA, FL, 33626
ZIP code: 33626
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ROBERTO Dr. President 10940 SHELDON RD, TAMPA, FL, 33626
Garcia Roberto Dr. Agent 10940 SHELDON RD, TAMPA, FL, 33626

National Provider Identifier

NPI Number:
1366653271
Certification Date:
2025-05-07

Authorized Person:

Name:
DR. ROBERTO GARCIA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207K00000X - Allergy & Immunology Physician
Is Primary:
Yes

Contacts:

Fax:
8139269872

Form 5500 Series

Employer Identification Number (EIN):
593541427
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-04 Garcia, Roberto, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 10940 SHELDON RD, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2004-02-12 10940 SHELDON RD, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-12 10940 SHELDON RD, TAMPA, FL 33626 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000840663 TERMINATED 1000000404288 HILLSBOROU 2012-11-01 2022-11-14 $ 332.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-20

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:
115030.00
Total Face Value Of Loan:
115030.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$118,657
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,657
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$120,165.41
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $118,657
Jobs Reported:
12
Initial Approval Amount:
$115,030
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,030
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,404.06
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $115,030

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State