Search icon

SUNCOAST INTERNAL MEDICINE CONSULTANTS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNCOAST INTERNAL MEDICINE CONSULTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2013 (12 years ago)
Document Number: 601586
FEI/EIN Number 591273247
Address: 13644 WALSINGHAM RD., LARGO, FL, 33774, US
Mail Address: 13644 WALSINGHAM RD., LARGO, FL, 33774, US
ZIP code: 33774
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGIOVANNI ROBERT L President 13644 WASHINGHAM ROAD, LARGO, FL, 33774
MAXFIELD DANE L TDSD 13644 WASHINGHAM ROAD, LARGO, FL, 33774
Marquardt J. Matthew Esq. Agent 625 Court Street, Clearwater, FL, 33756

National Provider Identifier

NPI Number:
1710031984

Authorized Person:

Name:
DR. SUSAN L ZITO
Role:
GENERAL PRACTITIONER/PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7274790485

Form 5500 Series

Employer Identification Number (EIN):
591273247
Plan Year:
2009
Number Of Participants:
49
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 13644 WALSINGHAM RD., LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 625 Court Street, Suite 200, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2014-01-07 Marquardt, J. Matthew, Esq. -
CHANGE OF MAILING ADDRESS 2014-01-07 13644 WALSINGHAM RD., LARGO, FL 33774 -
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 1997-09-03 SUNCOAST INTERNAL MEDICINE CONSULTANTS, P.A. -
NAME CHANGE AMENDMENT 1979-08-21 SUNCOAST INTERNAL MEDICINE CONSULTANTS, DRS. KOTSCH, WINGFIELD, KUDELKO, OTTAVIANI AND MAXFIELD, D.O. PROFESSIONAL ASSOCIATION -
NAME CHANGE AMENDMENT 1972-08-29 GEORGE KOTSCH, D.O., C. DAVID WINGFIELD, D.0., AND PAUL E. KUDELKO D.O., PROFESSIONAL ASSOCIATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000361370 LAPSED 17-000110-CI PINELLAS COUNTY, FL 2017-06-19 2022-06-26 $2,285,206.80 ASD SPECIALTY HEALTHCARE, INC. DBA BESSE MEDICAL SUPPLY, 9075 CENTRE POINTE DRIVE, SUITE 140, WEST CHESTER, OH 45069

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
315200.00
Total Face Value Of Loan:
315200.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$315,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$317,896.71
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $315,200
Jobs Reported:
24
Initial Approval Amount:
$301,787.5
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$301,787.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$304,620.95
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $301,785.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State