Search icon

JOSE PRIETO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSE PRIETO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE PRIETO, 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: 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: 16 Jul 1991 (34 years ago)
Document Number: S67372
FEI/EIN Number APPLIED FOR

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

Address: 214 Morrison Rd, BRANDON, FL, 33511, US
Mail Address: 214 Morrison Rd, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLAUBER ENID V Secretary 214 Morrison Rd, BRANDON, FL, 33511
Vasquez Jose Agent 4922 LONDONBERRY DR., TAMPA, FL, 33637
VASQUEZ, JOSE Vice President 214 Morison Rd, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105507 BAY AREA INFECTIOUS DISEASE ASSOCIATES ACTIVE 2010-11-17 2025-12-31 - 214 MORRISON ROAD, SUITE 104, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 Vasquez, Jose -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 214 Morrison Rd, Suite 104, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2013-01-23 214 Morrison Rd, Suite 104, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 4922 LONDONBERRY DR., TAMPA, FL 33637 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000692968 TERMINATED 1000000682864 HILLSBOROU 2015-06-11 2025-06-17 $ 2,034.29 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 2025-01-19
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-12-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6413607101 2020-04-14 0455 PPP 214 MORRISON RD, BRANDON, FL, 33511
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276675
Loan Approval Amount (current) 276675
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 BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 14
NAICS code 621111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 283222.98
Forgiveness Paid Date 2022-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State