Search icon

RICHARD LAWRENCE SIEGEL, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICHARD LAWRENCE SIEGEL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 1983 (42 years ago)
Document Number: G75634
FEI/EIN Number 592422927
Address: 17407 Bridge Hill Ct, TAMPA, FL, 33647, US
Mail Address: 16002 Langhorne Ct, TAMPA, FL, 33647, US
ZIP code: 33647
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL,RICHARD L Agent 16002 LANGHORNE COURT, TAMPA, FL, 33647
SIEGEL RICHARD L President 16002 LANGHORNE COURT, TAMPA, FL, 33647
Siegel Tracey W Secretary 16002 Langhorne Court, TAMPA, FL, 33647

National Provider Identifier

NPI Number:
1255639886

Authorized Person:

Name:
DR. RICHARD LAWRENCE SIEGEL
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207K00000X - Allergy & Immunology Physician
Is Primary:
Yes

Contacts:

Fax:
6139720773

Form 5500 Series

Employer Identification Number (EIN):
592422927
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-22 17407 Bridge Hill Ct, Suite B, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 17407 Bridge Hill Ct, Suite B, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 16002 LANGHORNE COURT, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-07
AMENDED ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-05

USAspending Awards / Financial Assistance

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:
165900.00
Total Face Value Of Loan:
165900.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$165,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,881.58
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $165,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State