Search icon

PEDRO J. MORALES, M.D., P.A.

Company Details

Entity Name: PEDRO J. MORALES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1992 (33 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: V22962
FEI/EIN Number 59-3111091
Address: 4711 Coconut Palm Circle NE, ST PETERSBURG, FL 33703
Mail Address: 4711 Coconut Palm Circle NE, ST PETERSBURG, FL 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Morales, Pedro J., MD Agent 4711 COCONUT PALM CIR NE, ST PETERSBURG, FL 33703

President

Name Role Address
MORALES, PEDRO J, MD President 4711 COCONUT PALM CIR NE, ST PETERSBURG, FL 33703

Secretary

Name Role Address
MORALES, PEDRO J, MD Secretary 4711 COCONUT PALM CIR NE, ST PETERSBURG, FL 33703

Director

Name Role Address
MORALES, PEDRO J, MD Director 4711 COCONUT PALM CIR NE, ST PETERSBURG, FL 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-25 Morales, Pedro J., MD No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 4711 Coconut Palm Circle NE, ST PETERSBURG, FL 33703 No data
CHANGE OF MAILING ADDRESS 2021-03-25 4711 Coconut Palm Circle NE, ST PETERSBURG, FL 33703 No data
REINSTATEMENT 2018-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT AND NAME CHANGE 2018-03-09 PEDRO J. MORALES, M.D., P.A. No data
NAME CHANGE AMENDMENT 2005-06-23 PEDRO J. MORALES, M.D. AND TIM P. CARLSON, M.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-22
Amendment and Name Change 2018-03-09
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4683717405 2020-05-10 0455 PPP 2191 9th Ave N Ste #220, SAINT PETERSBURG, FL, 33713
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126400
Loan Approval Amount (current) 126400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT PETERSBURG, PINELLAS, FL, 33713
Project Congressional District FL-13
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128013.76
Forgiveness Paid Date 2021-09-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State