Search icon

QUALITY ANESTHESIA CARE CORP. - Florida Company Profile

Company Details

Entity Name: QUALITY ANESTHESIA CARE 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: 03 Jul 1997 (28 years ago)
Document Number: F97000003480
FEI/EIN Number 341609116

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

Address: 521 Cummings St., SARASOTA, FL, 34242, US
Mail Address: 521 Cummings St., SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: OHIO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558470765 2006-08-30 2007-09-14 4100 HIGEL AVE, SARASOTA, FL, 342421232, US 4100 HIGEL AVE, SARASOTA, FL, 342421232, US

Contacts

Phone +1 941-350-6118
Fax 9413120300

Authorized person

Name MR. JAY HOROWITZ
Role OWNER
Phone 9413506118

Taxonomy

Taxonomy Code 367500000X - Certified Registered Nurse Anesthetist
License Number RN2699782
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HOROWITZ JAY President 521 Cummings St., SARASOTA, FL, 34242
BERLINER IRV Secretary 200 PUBLIC SQUARE, STE 3500, CLEVELAND, OH
HOROWITZ JAY Agent 521 Cummings St., SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 521 Cummings St., SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2018-01-13 521 Cummings St., SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 521 Cummings St., SARASOTA, FL 34242 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2630368302 2021-01-21 0455 PPS 521 Cummings St, Sarasota, FL, 34242-1308
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34242-1308
Project Congressional District FL-17
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25142.47
Forgiveness Paid Date 2021-08-18
7507467309 2020-04-30 0455 PPP 521 CUMMINGS ST, SARASOTA, FL, 34242-1308
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34242-1308
Project Congressional District FL-17
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25205.48
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State