Search icon

HEALTHLYNKED CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTHLYNKED CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Jul 2018 (7 years ago)
Document Number: F18000003218
FEI/EIN Number 47-1634127

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

Address: 1265 Creekside Parkway, NAPLES, FL, 34108, US
Mail Address: 1265 Creekside Parkway, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
DENT MICHAEL M.D. Chairman 1265 Creekside Parkway, NAPLES, FL, 34108
DENT MICHAEL M.D. President 1265 Creekside Parkway, NAPLES, FL, 34108
Rosal David Chief Financial Officer 1265 Creekside Parkway, NAPLES, FL, 34108
Rosal David Agent 1265 Creekside Parkway, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000070551 NAPLES CENTER FOR FUNCTIONAL MEDICINE NORTH ACTIVE 2025-05-30 2030-12-31 - 1265 CREEKSIDE PARKWAY, SUITE 302, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Rosal, David -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1265 Creekside Parkway, Suite 302, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2021-04-29 1265 Creekside Parkway, Suite 302, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1265 Creekside Parkway, Suite 302, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-07-09
Foreign Profit 2018-07-12

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
118110.00
Total Face Value Of Loan:
118110.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118110
Current Approval Amount:
118110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119281.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State