Search icon

JOHN L. GAINES, JR., M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN L. GAINES, JR., M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 1983 (42 years ago)
Date of dissolution: 10 Jan 2021 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2021 (5 years ago)
Document Number: G58301
FEI/EIN Number 592315125
Address: 530 ZEAGLER DRIVE, SUITE A, PALATKA, FL, 32177, US
Mail Address: 530 ZEAGLER DRIVE, SUITE A, PALATKA, FL, 32177, US
ZIP code: 32177
City: Palatka
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINES, JOHN Director 530 ZEAGLER DRIVE SUTIE A, PALATKA, FL, FL, 32177
GAINES, JOHN President 530 ZEAGLER DRIVE SUTIE A, PALATKA, FL, FL, 32177
GAINES, JOHN L., JR., M.D. Agent 530 ZEAGLER DRIVE, PALATKA, FL, 32077
GAINES DIANNE E Trustee 530 ZEAGLER DRIVE, PALATKA, FL, 32177

National Provider Identifier

NPI Number:
1467524298

Authorized Person:

Name:
JOHN L GAINES JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3863250635

Form 5500 Series

Employer Identification Number (EIN):
592315125
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-10 - -
CANCEL ADM DISS/REV 2008-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-15 530 ZEAGLER DRIVE, SUITE A, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2008-12-15 530 ZEAGLER DRIVE, SUITE A, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-15 530 ZEAGLER DRIVE, SUITE A, PALATKA, FL 32077 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-10
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
43700.00
Total Face Value Of Loan:
43700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$43,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,281.87
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $34,960
Utilities: $8,740

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State