Search icon

CARDIOVASCULAR ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARDIOVASCULAR ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDIOVASCULAR ASSOCIATES, 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: 11 Apr 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: G32631
FEI/EIN Number 592488096

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

Address: 601 OAK COMMONS BLVD, KISSIMMEE, FL, 34741-6620, US
Mail Address: 601 OAK COMMONS BLVD, KISSIMMEE, FL, 34741-6620, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY JOHNSON P Vice President 601 OAK COMMONS BLVD, KISSIMMEE, FL, 34741
MASSEY JOHNSON P Director 601 OAK COMMONS BLVD, KISSIMMEE, FL, 34741
MATHIAS PATRICK F Secretary 601 OAK COMMONS PLACE, KISSIMMEE, FL, 34741
MATHIAS PATRICK F Treasurer 601 OAK COMMONS PLACE, KISSIMMEE, FL, 34741
MATHIAS PATRICK F Director 601 OAK COMMONS PLACE, KISSIMMEE, FL, 34741
BARRETT ROBERT L Vice President 601 OAK COMMONS BLVD., KISSIMMEE, FL
BARRETT ROBERT L Director 601 OAK COMMONS BLVD., KISSIMMEE, FL
KIM THOMAS Y President 601 OAK COMMONS BLVD., KISSIMMEE, FL, 34741
KIM THOMAS Y Director 601 OAK COMMONS BLVD., KISSIMMEE, FL, 34741
KUMAR MUKESH Vice President 601 OAK COMMONS BLVD, KISSIMMEE, FL, 34741

National Provider Identifier

NPI Number:
1508867870

Authorized Person:

Name:
DR. JOHNSON P MASSEY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
4078462371

Form 5500 Series

Employer Identification Number (EIN):
592488096
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092591 CVA OF CENTRAL FLORIDA ACTIVE 2023-08-08 2028-12-31 - 601 OAK COMMONS BLVD, KISSIMMEE, FL, 34741
G23000092598 CVACF ACTIVE 2023-08-08 2028-12-31 - 601 OAK COMMONS BLVD, KISSIMMEE, FL, 34741
G11000005762 HEALTHY HEART SLEEP PROGRAMS OF KISSIMMEE EXPIRED 2011-01-12 2016-12-31 - 601 OAK COMMONS BOULEVARD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2015-10-08 MATHIAS, PATRICK F -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 1999-02-26 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741-6620 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741-6620 -
AMENDMENT 1998-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000210514 TERMINATED 2009CA-4078 10TH JUD CIR POLK CTY FL 2014-05-13 2020-02-12 $313,600.00 MARY KRANING, 1316 SHADY COVE ROAD, WEST, HAINES CITY, FL 33844
J14000104165 TERMINATED 2009CA-4078 10TH JUD CIR POLK COUNTY FL 2014-01-07 2019-01-21 $1,067,254.00 MARY KRANING, 1316 SHADY COVE ROAD, WEST, HAINES CITY, FL 33844

Court Cases

Title Case Number Docket Date Status
JOHNSON MASSEY, M. D. AND CARDIOVASCULAR ASSOCIATES VS MARY KRANING, ESTATE OF DIONE MAE ALLEN 2D2014-0557 2014-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-004078

Parties

Name CARDIOVASCULAR ASSOCIATES, INC.
Role Appellant
Status Active
Name JOHNSON MASSEY, M. D.
Role Appellant
Status Active
Representations MARK HICKS, ESQ., ROBERT SAMUEL DUNAWAY, ESQ., DINAH S. STEIN, ESQ., GENE CIOTOLI, ESQ., JOHN W. BOCCHINO, ESQ.
Name MARY KRANING
Role Appellee
Status Active
Representations M. LANCE HOLDEN, ESQ., STEPHEN F. ROSENTHAL, ESQ.
Name ESTATE OF DIONE MAE ALLEN
Role Appellee
Status Active
Name MAG MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Word Order
Docket Date 2017-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ***WORD ORDER DATED 2/10/17***The appellants' Motions for Rehearing, Rehearing En Banc, and Written Opinion and Revised Motions for Rehearing, Rehearing En Banc, and Written Opinion are denied as moot. The appellants' Notice of Voluntary Dismissal of Appeal filed on December 12, 2016, is hereby granted. The opinion and attorneys' fees order issued on October 21, 2016, are hereby withdrawn. This case is voluntarily dismissed.
Docket Date 2016-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2016-12-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55
Docket Date 2016-11-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2016-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR TEMPORARY STAY (contained in the notice of settlement)
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2016-11-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTIONS FOR REHEARING, REHEARING EN BANC, AND WRITTEN OPINION
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2016-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee seeks appellate attorneys' fees pursuant to section 768.79, Florida Statutes (2015), and Florida Rule of Civil Procedure 1.442, based on a proposal for settlement. Because the trial court determined that appellee was entitled to trial level attorneys' fees on the same basis, we grant appellee's motion for appellate attorneys' fees. The trial court shall determine the amount of appellate attorneys' fees.Appellants' response is noted.
Docket Date 2016-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ***WITHDRAWN*** SEE WORD ORDER DATED 2/10/17
Docket Date 2016-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-06-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 8/9/16 OA Cont'd
Docket Date 2016-06-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MARY KRANING
Docket Date 2016-01-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2015-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-RB DUE 01/22/16
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2015-11-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR CONDITIONAL AWARD OF ATTORNEYS' FEES
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2015-11-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***WITHDRAWN*** SEE WORD ORDER DATED 2/10/17.
On Behalf Of MARY KRANING
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2015-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ s/jt
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-03-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARY KRANING
Docket Date 2015-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/04/15
On Behalf Of MARY KRANING
Docket Date 2015-01-26
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2015-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***stricken***SEE ORDER DATED 01/26/15 (EXCEEDS 90 DAYS LIMIT)
On Behalf Of MARY KRANING
Docket Date 2014-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 01/31/15
On Behalf Of MARY KRANING
Docket Date 2014-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DURRANCE
Docket Date 2014-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 11/07/14
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2014-08-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-07-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ IB due 50 days of order
Docket Date 2014-07-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-07-09
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidation Record Only-75b ~ GAT-with 2D14-3005
Docket Date 2014-07-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/14-3005 FRO RECORD PURPOSES ONLY
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ IB due 60 days of order
Docket Date 2014-06-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-04-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ ib due 65 days of order
Docket Date 2014-04-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-02-05
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-14
Amendment 2019-06-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-02-24

USAspending Awards / Financial Assistance

Date:
2022-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1600000.00
Total Face Value Of Loan:
1600000.00
Date:
2020-04-29
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:
609475.00
Total Face Value Of Loan:
609475.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$609,475
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$609,475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$613,165.71
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $589,475
Utilities: $10,000
Mortgage Interest: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State