Search icon

ANGELO P. THROWER, M.D. P.A. - Florida Company Profile

Company Details

Entity Name: ANGELO P. THROWER, M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELO P. THROWER, M.D. 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: 15 Mar 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: S38369
FEI/EIN Number 650248448

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

Address: 17901 NW 5th St Ste 205, Pembroke Pines, FL, 33029, US
Mail Address: 17901 NW 5th St Ste 205, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THROWER ANGELO P President 3351 N UNIVERSITY DRIVE, DAVIE, FL, 33024
THROWER ANGELO P Agent 3351 N UNIVERSITY DRIVE, DAVIE, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147288 DR.THROWER'S MEDSPA DERMATOLOGY AND AESTHETICS ACTIVE 2020-11-17 2025-12-31 - 3351 N UNIVERSITY DR, DAVIE, FL, 33024
G19000055025 DR THOWER'S SKINCARE EXPIRED 2019-05-06 2024-12-31 - 180 NE 99 STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-10-03 17901 NW 5th St Ste 205, Pembroke Pines, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 17901 NW 5th St Ste 205, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 3351 N UNIVERSITY DRIVE, DAVIE, FL 33024 -
AMENDMENT 2011-08-16 - -
MERGER 2002-02-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000040639
REGISTERED AGENT NAME CHANGED 1997-03-14 THROWER, ANGELO P -
REINSTATEMENT 1993-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000134112 ACTIVE 1000000983032 DADE 2024-02-29 2044-03-06 $ 4,234.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000511667 TERMINATED 1000000967787 DADE 2023-10-23 2043-10-25 $ 3,795.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000511691 TERMINATED 1000000967790 DADE 2023-10-23 2033-10-25 $ 394.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000346890 ACTIVE 1000000959209 DADE 2023-07-21 2043-07-26 $ 10,067.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000088690 TERMINATED 1000000944841 MIAMI-DADE 2023-02-22 2043-03-01 $ 1,492.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000088708 TERMINATED 1000000944842 MIAMI-DADE 2023-02-22 2033-03-01 $ 344.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000942945 TERMINATED 13-8150 CC 05 (06) COUNTY, MIAMI-DADE COUNTY, FL 2014-10-09 2019-11-18 $9,145.48 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2317037109 2020-04-10 0455 PPP 180 NE 99th Street, MIAMI, FL, 33138-2341
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83700
Loan Approval Amount (current) 93000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33138-2341
Project Congressional District FL-24
Number of Employees 14
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94017.83
Forgiveness Paid Date 2021-05-20
3207218300 2021-01-21 0455 PPS 3351 N University Dr, Hollywood, FL, 33024-9003
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99986.97
Loan Approval Amount (current) 99986.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-9003
Project Congressional District FL-25
Number of Employees 14
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101258.04
Forgiveness Paid Date 2022-05-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State