Search icon

LAWRENCE M. HURVITZ, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAWRENCE M. HURVITZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 1983 (43 years ago)
Document Number: G20720
FEI/EIN Number 592237040
Address: 3920 BEE RIDGE RD STE F-B, SARASOTA, FL, 34233, US
Mail Address: 4411 Bee Ridge Rd PMB 300, SARASOTA, FL, 34233, US
ZIP code: 34233
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHL STEPHEN M Vice President 3920 BEE RIDGE ROAD STE F-B, SARASOTA, FL, 34233
WAHL STEPHEN M Director 3920 BEE RIDGE ROAD STE F-B, SARASOTA, FL, 34233
HURVITZ, LAWRENCE M Director 3920 Bee Ridge Road Ste F-B, Sarasota, FL, 34233
HURVITZ, LAWRENCE M President 3920 Bee Ridge Road Ste F-B, Sarasota, FL, 34233
HURVITZ, LAWRENCE M Treasurer 3920 Bee Ridge Road Ste F-B, Sarasota, FL, 34233
HURVITZ, LAWRENCE M Agent 1350 Main Street Unit 1006, SARASOTA, FL, 34236

National Provider Identifier

NPI Number:
1689880262

Authorized Person:

Name:
LORI HOBBS
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
592237040
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 3920 BEE RIDGE RD STE F-B, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1350 Main Street Unit 1006, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-07 3920 BEE RIDGE RD STE F-B, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 1984-04-05 HURVITZ, LAWRENCE M -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-31

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
157518.00
Total Face Value Of Loan:
157518.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$157,518
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,518
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,237.57
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $157,518

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State