Search icon

KOZHIMALA T. JOHN, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KOZHIMALA T. JOHN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 1978 (47 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 581008
FEI/EIN Number 591829206
Address: 6340 FORT KING ROAD, ZEPHYRHILLS, FL, 33542, US
Mail Address: 6340 FORT KING ROAD, P.O. BOX 1617, ZEPHYRHILLS, FL, 33539, US
ZIP code: 33542
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN, KOZHIMALA T. President 6340 FORT KING RD, ZEPHYRHILLS, FL, 33542
JOHN, K.T. Agent 6340 FORT KING ROAD, ZEPHYRHILLS, FL, 33542

National Provider Identifier

NPI Number:
1215206792

Authorized Person:

Name:
DR. KOZHIMALA T JOHN
Role:
M.D./OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
8137801051

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-06 6340 FORT KING ROAD, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2011-09-06 6340 FORT KING ROAD, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-06 6340 FORT KING ROAD, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT NAME CHANGED 1988-04-05 JOHN, K.T. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000630693 TERMINATED 1000000909442 PASCO 2021-12-06 2041-12-08 $ 916.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000382208 TERMINATED 1000000827953 PASCO 2019-05-23 2039-05-29 $ 950.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-03

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28346.00
Total Face Value Of Loan:
28346.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$28,346
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,346
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,540.15
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $28,346

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State