Search icon

DONALD S. FREEDMAN, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DONALD S. FREEDMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2000 (26 years ago)
Document Number: 638444
FEI/EIN Number 591937277
Address: 4063 SALISBURY RD #205, JACKSONVILLE, FL, 32216, US
Mail Address: 4063 SALISBURY RD #205, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEDMAN DONALD S. President 4063 SALISBURY RD #202, JACKSONVILLE, FL, 32216
FREEDMAN DONALD S. Director 4063 SALISBURY RD #202, JACKSONVILLE, FL, 32216
HUSEMAN WILLIAM REsq. Agent 9310 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32257

National Provider Identifier

NPI Number:
1730378043

Authorized Person:

Name:
MRS. SHARON MINGER WILSON
Role:
OFFICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207QA0505X - Adult Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RA0401X - Addiction Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
591937277
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 4063 SALISBURY RD #205, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2021-03-13 4063 SALISBURY RD #205, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 9310 OLD KINGS ROAD SOUTH, SUITE 702, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2013-02-22 HUSEMAN, WILLIAM R, Esq. -
NAME CHANGE AMENDMENT 2000-01-28 DONALD S. FREEDMAN, M.D., P.A. -
NAME CHANGE AMENDMENT 1997-03-20 FREEDMAN & BORDELON, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-27

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:
46100.00
Total Face Value Of Loan:
46100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$46,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,585.33
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $46,100
Jobs Reported:
6
Initial Approval Amount:
$51,557
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,988.07
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $51,552
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