Search icon

MICHAEL J. BARIMO, D.O., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL J. BARIMO, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 1990 (36 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L40281
FEI/EIN Number 592978159
Address: 483 N. SEMORAN BLVD., SUITE 206, WINTER PARK, FL, 32792-3800
Mail Address: 483 N. SEMORAN BLVD., SUITE 206, WINTER PARK, FL, 32792-3800
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARIMO MICHAEL J Director 483 N. SEMORAN BLVD., STE. 206, WINTER PARK, FL, 327923800
BARIMO MICHAEL J President 483 N. SEMORAN BLVD., STE. 206, WINTER PARK, FL, 327923800
BARIMO MICHAEL J Secretary 483 N. SEMORAN BLVD., STE. 206, WINTER PARK, FL, 327923800
BARIMO MICHAEL J Treasurer 483 N. SEMORAN BLVD., STE. 206, WINTER PARK, FL, 327923800

National Provider Identifier

NPI Number:
1215141601

Authorized Person:

Name:
DR. MICHAEL J. BARIMO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
4076784926

Form 5500 Series

Employer Identification Number (EIN):
592978159
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2011-03-21 483 N. SEMORAN BLVD., SUITE 206, WINTER PARK, FL 32792-3800 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-30 483 N. SEMORAN BLVD., SUITE 206, WINTER PARK, FL 32792-3800 -
NAME CHANGE AMENDMENT 1993-08-02 MICHAEL J. BARIMO, D.O., P.A. -

Documents

Name Date
Reg. Agent Resignation 2023-03-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$270,928
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,928
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$272,538.72
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $270,928

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State