Search icon

HARRY W. EICHENBAUM, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: HARRY W. EICHENBAUM, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRY W. EICHENBAUM, M.D., 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 Jan 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: F04452
FEI/EIN Number 592040141

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

Address: 4320 CENTRAL AVE, ST PETERSBURG, FL, 33711
Mail Address: 727 16th AVE NE, ST PETERSBURG, FL, 33704, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHENBAUM MARK President 727 16th AVE NE, ST PETERSBURG, FL, 33704
EICHENBAUM MARK Agent 727 16th AVE NE, ST PETERSBURG, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078903 AGING WELL ASSOCIATES ACTIVE 2020-07-06 2025-12-31 - 4320 CENTRAL AVE, SAINT PETERSBURG, FL, 33711
G09000106609 AGING WELL ASSOCIATES EXPIRED 2009-05-12 2014-12-31 - 1609 PASADENA AVE. S., SUITE 3G, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-20 4320 CENTRAL AVE, ST PETERSBURG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 727 16th AVE NE, ST PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2020-05-20 EICHENBAUM, MARK -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 4320 CENTRAL AVE, ST PETERSBURG, FL 33711 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-01-21
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2018-09-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8507777204 2020-04-28 0455 PPP 4320 CENTRAL AVE, SAINT PETERSBURG, FL, 33711-1141
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52100
Loan Approval Amount (current) 52100
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 Unanswered
Project Address SAINT PETERSBURG, PINELLAS, FL, 33711-1141
Project Congressional District FL-13
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52568.19
Forgiveness Paid Date 2021-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State