Search icon

NORTH FLORIDA MEDICAL CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH FLORIDA MEDICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 1989 (36 years ago)
Document Number: K83803
FEI/EIN Number 592946071
Address: 655 E MAIN STREET, LAKE BUTLER, FL, 32054
Mail Address: 655 E MAIN STREET, LAKE BUTLER, FL, 32054
ZIP code: 32054
City: Lake Butler
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SALVADOR A President 270 N.E. 8TH AVE., LAKE BUTLER, FL, 32054
PEREZ SALVADOR A Director 270 N.E. 8TH AVE., LAKE BUTLER, FL, 32054
PEREZ GRACE P Director 270 NE 8TH AVENUE, LAKE BUTLER, FL, 32054
PEREZ GRACE P Secretary 270 NE 8TH AVENUE, LAKE BUTLER, FL, 32054
PEREZ SALVADOR A Agent 270 NE 8TH AVE., LAKE BUTLER, FL, 32054

National Provider Identifier

NPI Number:
1790839678

Authorized Person:

Name:
SALVADOR ANTONIO PEREZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050856 UNION MEDICAL SUPPLY ACTIVE 2012-06-04 2027-12-31 - 655 E. MAIN STREET, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 655 E MAIN STREET, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 2012-02-08 655 E MAIN STREET, LAKE BUTLER, FL 32054 -
REGISTERED AGENT NAME CHANGED 2010-04-25 PEREZ, SALVADOR A -
REGISTERED AGENT ADDRESS CHANGED 1997-01-14 270 NE 8TH AVE., LAKE BUTLER, FL 32054 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
11750.00
Total Face Value Of Loan:
11750.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49900.00
Total Face Value Of Loan:
95500.00
Date:
2020-04-11
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:
11750.00
Total Face Value Of Loan:
11750.00
Date:
2020-04-11
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:
11750.00
Total Face Value Of Loan:
11750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,750
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,819.85
Servicing Lender:
DLP Bank
Use of Proceeds:
Payroll: $11,750
Jobs Reported:
2
Initial Approval Amount:
$11,750
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,858.03
Servicing Lender:
DLP Bank
Use of Proceeds:
Payroll: $11,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State