Search icon

MARIO MARSILIO, JR., D.C., P.A. - Florida Company Profile

Company Details

Entity Name: MARIO MARSILIO, JR., D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO MARSILIO, JR., D.C., 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: 22 Oct 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: S12347
FEI/EIN Number 593076417

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

Address: 3580 ALOMA AVENUE, #3, WINTER PARK, FL, 32792, US
Mail Address: 3580 ALOMA AVENUE, #3, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSILIO MARIO J Agent 3580 ALOMA AVE., STE 3, WINTER PARK, FL, 32792
MARSILIO, MARIO, JR., DC Director 3580 ALOMA AVENUE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-05-13 MARSILIO, MARIO JR -
REINSTATEMENT 2019-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-19 3580 ALOMA AVE., STE 3, WINTER PARK, FL 32792 -
CANCEL ADM DISS/REV 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 3580 ALOMA AVENUE, #3, WINTER PARK, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000952391 TERMINATED 1000000497742 ORANGE 2013-04-25 2023-05-22 $ 631.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001041224 TERMINATED 1000000190311 ORANGE 2010-10-13 2020-11-10 $ 653.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-05-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4805228003 2020-06-26 0491 PPP 3580 ALOMA AVE, WINTER PARK, FL, 32792-4002
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792-4002
Project Congressional District FL-10
Number of Employees 2
NAICS code 621310
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 6096.33
Forgiveness Paid Date 2022-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State