Search icon

ESTEVAN ALFONZO RUIZ, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ESTEVAN ALFONZO RUIZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2019 (7 years ago)
Document Number: S00920
FEI/EIN Number 593026973
Address: 13910 Fivay Road, Hudson, FL, 34667, US
Mail Address: 13910 Fivay Rd, Ste 15, HUDSON, FL, 34667, US
ZIP code: 34667
City: Hudson
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ESTEBAN A President 13910 Fivay Road, Hudson, FL, 34667
RUIZ ESTEBAN AM.D. Agent 13910 Fivay Road, Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027947 ESTEBAN ALFONSO RUIZ, M.D.,P.A. EXPIRED 2012-03-21 2017-12-31 - 8813 RIVER CROSSING BLVD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-13 13910 Fivay Road, 15, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 13910 Fivay Road, Suite 15, Hudson, FL 34667 -
REINSTATEMENT 2019-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 13910 Fivay Road, 15, Hudson, FL 34667 -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-07 - -
REGISTERED AGENT NAME CHANGED 2015-12-07 RUIZ, ESTEBAN A, M.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000047799 TERMINATED 1000000874942 PASCO 2021-01-27 2031-02-03 $ 648.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000006480 TERMINATED 1000000872173 PASCO 2021-01-04 2031-01-06 $ 9,860.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13000264672 TERMINATED 1000000462301 PASCO 2013-01-24 2023-01-30 $ 745.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000005440 TERMINATED 1000000239730 PASCO 2011-11-10 2022-01-04 $ 1,982.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-02-13
REINSTATEMENT 2017-02-02
REINSTATEMENT 2015-12-07
REINSTATEMENT 2014-10-29
REINSTATEMENT 2013-10-09

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$100,000
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,408.33
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $99,998
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$61,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,106.1
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $61,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State