Search icon

ALLERGY AND ASTHMA CARE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALLERGY AND ASTHMA CARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLERGY AND ASTHMA CARE OF FLORIDA, INC. 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 Aug 1982 (43 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: F91464
FEI/EIN Number 592207619

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

Address: 1740 SE 18TH STREET, OCALA, FL, 34471, US
Mail Address: 1740 SE 18TH STREET, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255115770 2023-08-24 2023-08-24 1740 SE 18TH ST STE 1002, OCALA, FL, 344715447, US 910 OLD CAMP RD STE 152, THE VILLAGES, FL, 321625605, US

Contacts

Phone +1 352-391-1437
Fax 3523911457

Authorized person

Name LORA ANN MARRS
Role PRACTICE MANAGER
Phone 3526221126

Taxonomy

Taxonomy Code 207K00000X - Allergy & Immunology Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLERGY AND ASTHMA CARE OF FLORIDA INC 401(K) PLAN 2016 592207619 2017-08-01 ALLERGY AND ASTHMA CARE OF FLORIDA INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 621399
Sponsor’s telephone number 3526221126
Plan sponsor’s address 1740 SE 18TH STREET, #1002, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing PATRICIA M. STEWART
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-01
Name of individual signing G. EDWARD STEWART II
Valid signature Filed with authorized/valid electronic signature
ALLERGY AND ASTHMA CARE OF FLORIDA INC 401(K) PLAN 2015 592207619 2016-09-29 ALLERGY AND ASTHMA CARE OF FLORIDA INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 621399
Sponsor’s telephone number 3526221126
Plan sponsor’s address 1740 SE 18TH STREET, #1002, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing PATRICIA M. STEWART
Valid signature Filed with authorized/valid electronic signature
ALLERGY AND ASTHMA CARE OF FLORIDA INC 401(K) PLAN 2014 592207619 2015-05-29 ALLERGY AND ASTHMA CARE OF FLORIDA INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 621399
Sponsor’s telephone number 3526221126
Plan sponsor’s address 1740 SE 18TH STREET, SUITE 1002, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing PATRICIA M. STEWART
Valid signature Filed with authorized/valid electronic signature
ALLERGY AND ASTHMA CARE OF FLORIDA INC 401(K) PLAN 2013 592207619 2014-06-23 ALLERGY AND ASTHMA CARE OF FLORIDA INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 621399
Sponsor’s telephone number 3526221126
Plan sponsor’s address 1740 SE 18TH STREET, SUITE 1002, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing PATRICIA M. STEWART
Valid signature Filed with authorized/valid electronic signature
ALLERGY AND ASTHMA CARE OF FLORIDA INC 401(K) PLAN 2012 592207619 2013-10-03 ALLERGY AND ASTHMA CARE OF FLORIDA INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 621399
Plan sponsor’s address 1740 SE 18TH STREET, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing PATRICIA M. STEWART
Valid signature Filed with authorized/valid electronic signature
ALLERGY AND ASTHMA CARE OF FLORIDA PROFIT SHARING PLAN 2011 592207619 2012-07-09 ALLERGY AND ASTHMA CARE OF FLORIDA 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621399
Sponsor’s telephone number 3526221126
Plan sponsor’s address 1500 SE MAGNOLIA EXTENSION, SUITE 203, OCALA, FL, 34471

Plan administrator’s name and address

Administrator’s EIN 592207619
Plan administrator’s name ALLERGY AND ASTHMA CARE OF FLORIDA
Plan administrator’s address 1500 SE MAGNOLIA EXTENSION, SUITE 203, OCALA, FL, 34471
Administrator’s telephone number 3526221126

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing GEORGE STEWART II MD
Valid signature Filed with authorized/valid electronic signature
ALLERGY AND ASTHMA CARE OF FLORIDA PROFIT SHARING PLAN 2010 592207619 2011-10-17 ALLERGY AND ASTHMA CARE OF FLORIDA 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621399
Sponsor’s telephone number 3526221126
Plan sponsor’s address 1500 SE MAGNOLIA EXTENSION, STE 203, OCALA, FL, 34471

Plan administrator’s name and address

Administrator’s EIN 592207619
Plan administrator’s name ALLERGY AND ASTHMA CARE OF FLORIDA
Plan administrator’s address 1500 SE MAGNOLIA EXTENSION, STE 203, OCALA, FL, 34471
Administrator’s telephone number 3526221126

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing SCOTT STORICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JOHNSON THOMAS LII President 1740 SE 18TH STREET, OCALA, FL, 34471
JOHNSON THOMAS LII Agent 1740 SE 18TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-17 JOHNSON , THOMAS L, II -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1740 SE 18TH STREET, SUITE 1002, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 1740 SE 18TH STREET, SUITE 1002, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2014-01-09 1740 SE 18TH STREET, SUITE 1002, OCALA, FL 34471 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-12-12 - -
NAME CHANGE AMENDMENT 1996-10-01 ALLERGY AND ASTHMA CARE OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-11-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1823217200 2020-04-15 0491 PPP 1740 SE 18TH ST 1002, OCALA, FL, 34471-5447
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213700
Loan Approval Amount (current) 179400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-5447
Project Congressional District FL-03
Number of Employees 19
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180369.35
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State