Search icon

NATIONAL INSTITUTE OF PAIN INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL INSTITUTE OF PAIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N06000004930
FEI/EIN Number 204847478

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4911 VAN DYKE RD, LUTZ, FL, 33558
Mail Address: 4911 VAN DYKE RD, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700921137 2007-02-21 2010-08-10 4911 VAN DYKE ROAD, LUTZ, FL, 335584813, US 4911 VAN DYKE RD, LUTZ, FL, 335584813, US

Contacts

Phone +1 727-251-1366

Authorized person

Name DR. SUNIL J PANCHAL
Role PRESIDENT
Phone 8132647246

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME93346
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PANCHAL SUNIL J Director 4911 VAN DYKE RD, LUTZ, FL, 33558
Panchal Sunil Agent 4911 VAN DYKE RD, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020842 NATIONAL INSTITUTE OF SPINE AND PAIN ACTIVE 2020-02-16 2025-12-31 - 4911 VAN DYKE RD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4911 VAN DYKE RD, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Panchal, Sunil -
REINSTATEMENT 2012-01-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000025882 TERMINATED 1000000768462 HILLSBOROU 2018-01-10 2038-01-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J15000424768 TERMINATED 1000000667588 HILLSBOROU 2015-03-25 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000052653 TERMINATED 1000000569366 HILLSBOROU 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000047507 TERMINATED 1000000437024 HILLSBOROU 2012-12-26 2033-01-02 $ 780.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000459146 TERMINATED 1000000152089 HILLSBOROU 2009-12-09 2030-03-31 $ 1,466.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2023-11-03
ANNUAL REPORT 2022-02-24
REINSTATEMENT 2021-02-01
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-08-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2013-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5971458906 2021-05-01 0455 PPP 4911 Van Dyke Rd, Lutz, FL, 33558-4813
Loan Status Date 2022-12-21
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42260
Loan Approval Amount (current) 42260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33558-4813
Project Congressional District FL-15
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State