Search icon

MAHENDER M. REDDY, M.D., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAHENDER M. REDDY, M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Apr 2002 (23 years ago)
Document Number: P00000062396
FEI/EIN Number 593664604
Address: 7330 STATE ROAD 52, HUDSON, FL, 34667
Mail Address: 16611 HUTCHISON ROAD, ODESSA, FL, 33556
ZIP code: 34667
City: Hudson
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDY MAHENDER M Director 16611 HUTCHISON ROAD, ODESSA, FL, 33556
REDDY MAHENDER M Agent 16611 HUTCHISON ROAD, ODESSA, FL, 33556
REDDY MAHENDER M President 16611 HUTCHISON ROAD, ODESSA, FL, 33556

National Provider Identifier

NPI Number:
1336461763

Authorized Person:

Name:
MRS. NANCY A WELLING
Role:
CREDENTIALING SPECIALIST
Phone:

Taxonomy:

Selected Taxonomy:
207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary:
Yes

Contacts:

Fax:
7278626489

Form 5500 Series

Employer Identification Number (EIN):
593664604
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-04-20 7330 STATE ROAD 52, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 16611 HUTCHISON ROAD, ODESSA, FL 33556 -
NAME CHANGE AMENDMENT 2002-04-11 MAHENDER M. REDDY, M.D., INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-02-07 7330 STATE ROAD 52, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2001-02-07 REDDY, MAHENDER M -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
51865.00
Total Face Value Of Loan:
51865.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$53,760
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,760
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,299.09
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $53,760
Jobs Reported:
6
Initial Approval Amount:
$51,865
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,865
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,289.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $51,865

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State