Search icon

MICHAEL VITO, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL VITO, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL VITO, D.D.S., 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: 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: 27 Jul 1999 (26 years ago)
Document Number: P99000066579
FEI/EIN Number 593600129

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

Address: 2713 MAGUIRE RD, OCOEE, FL, 34761, US
Mail Address: 2713 MAGUIRE RD, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITO MICHAEL President 2713 MAGUIRE RD, OCOEE, FL, 34761
VITO MICHAEL Director 2713 MAGUIRE RD, OCOEE, FL, 34761
VITO MICHAEL Secretary 2713 MAGUIRE RD, OCOEE, FL, 34761
VITO MICHAEL Treasurer 2713 MAGUIRE RD, OCOEE, FL, 34761
VITO MICHAEL Agent 2713 MAGUIRE RD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 2713 MAGUIRE RD, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2020-06-09 2713 MAGUIRE RD, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 2713 MAGUIRE RD, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3921888310 2021-01-22 0491 PPS 2713 Maguire Rd, Ocoee, FL, 34761-4797
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19440
Loan Approval Amount (current) 19440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-4797
Project Congressional District FL-11
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19579.32
Forgiveness Paid Date 2021-10-20
6537837102 2020-04-14 0491 PPP 2713 MAGUIRE RD, OCOEE, FL, 34761
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCOEE, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15630.46
Forgiveness Paid Date 2021-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State