Search icon

LAZENBY & HEATH, M.D.'S, P.A. - Florida Company Profile

Company Details

Entity Name: LAZENBY & HEATH, M.D.'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZENBY & HEATH, M.D.'S, 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: 01 Mar 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: 604184
FEI/EIN Number 591458189

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

Address: 1109 US HWY 19, NORTH, SUITE B, HOLIDAY, FL, 34691
Mail Address: 1109 US HWY 19, NORTH, SUITE B, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATH D HEATHER President 1109 U.S. HWY 19, SUITE B, HOLIDAY, FL, 34691
HEATH D HEATHER Secretary 1109 U.S. HWY 19, SUITE B, HOLIDAY, FL, 34691
HEATH D HEATHER Director 1109 U.S. HWY 19, SUITE B, HOLIDAY, FL, 34691
HEATH D. HEATHER Vice President 1109 U.S. HWY 19, SUITE B, HOLIDAY, FL, 34691
HEATH D. HEATHER Treasurer 1109 U.S. HWY 19, SUITE B, HOLIDAY, FL, 34691
HEATH D. HEATHER Director 1109 U.S. HWY 19, SUITE B, HOLIDAY, FL, 34691
Wall David Manager 1109 US HWY 19, NORTH, HOLIDAY, FL, 34691
HEATH Diana HPreside Agent 1109 US HWY 19 N, HOLIDAY, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076467 LAZENBY EYE CARE CENTER EXPIRED 2017-07-17 2022-12-31 - 1109 U.S. HIGHWAY 19 N., SUITE B, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-17 HEATH, Diana Heather, President -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-04 1109 US HWY 19 N, SUITE B, HOLIDAY, FL 34691 -
NAME CHANGE AMENDMENT 1995-02-03 LAZENBY & HEATH, M.D.'S, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1988-12-19 1109 US HWY 19, NORTH, SUITE B, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 1988-12-19 1109 US HWY 19, NORTH, SUITE B, HOLIDAY, FL 34691 -
AMENDMENT 1976-06-14 - -
NAME CHANGE AMENDMENT 1975-04-15 THE EYE ASSOCIATES - G. WILLIAM LAZENBY, M.D., P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000171728 TERMINATED 1000000949729 PASCO 2023-04-17 2043-04-19 $ 2,075.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000170027 TERMINATED 1000000948389 PASCO 2023-04-12 2043-04-19 $ 2,453.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000170035 TERMINATED 1000000948392 PASCO 2023-04-12 2043-04-19 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000171736 TERMINATED 1000000949732 PINELLAS 2023-04-12 2043-04-19 $ 2,075.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000154682 TERMINATED 1000000948390 PINELLAS 2023-04-05 2043-04-12 $ 2,453.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000537880 TERMINATED 1000000904318 PASCO 2021-10-12 2041-10-20 $ 2,252.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000537906 TERMINATED 1000000904321 PASCO 2021-10-12 2041-10-20 $ 2,167.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7732108603 2021-03-24 0455 PPS 1109 US Highway 19, Holiday, FL, 34691-5638
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202769.3
Loan Approval Amount (current) 202769.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34691-5638
Project Congressional District FL-12
Number of Employees 35
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205369.19
Forgiveness Paid Date 2022-07-08
9270707102 2020-04-15 0455 PPP 1109 US Highway 19, HOLIDAY, FL, 34691-5638
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202700
Loan Approval Amount (current) 202700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34691-5638
Project Congressional District FL-12
Number of Employees 35
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205176.83
Forgiveness Paid Date 2021-07-15

Date of last update: 02 May 2025

Sources: Florida Department of State