Search icon

HEART OF FLORIDA CARDIOVASCULAR CONSULTANTS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEART OF FLORIDA CARDIOVASCULAR CONSULTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 1992 (33 years ago)
Document Number: M91461
FEI/EIN Number 592936287
Address: 21231 MOORE RD, BROOKSVILLE, FL, 34604, US
Mail Address: PO BOX 5534, SPRING HILL, FL, 34611, US
ZIP code: 34604
City: Brooksville
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS ANDRE M President 21231 MOORE RD, BROOKSVILLE, FL, 34604
BROOKS ANDRE M Agent 21231 MOORE RD, BROOKSVILLE, FL, 34604

National Provider Identifier

NPI Number:
1861618225
Certification Date:
2024-02-08

Authorized Person:

Name:
DR. ANDRE M BROOKS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3525970076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 10091 CORTEZ BLVD, WEEKI WACHEE, FL 34613 -
CHANGE OF MAILING ADDRESS 2023-08-28 10091 CORTEZ BLVD, WEEKI WACHEE, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-28 10091 CORTEZ BLVD, WEEKI WACHEE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2005-02-08 BROOKS, ANDRE M -
EVENT CONVERTED TO NOTES 1992-09-21 - -
NAME CHANGE AMENDMENT 1992-09-21 HEART OF FLORIDA CARDIOVASCULAR CONSULTANTS, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000399486 TERMINATED 1000000432559 HERNANDO 2013-01-31 2033-02-13 $ 363.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000592330 TERMINATED 1000000304107 HERNANDO 2012-08-27 2032-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
74412.00
Total Face Value Of Loan:
74412.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$74,412
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,790.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $74,410
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State