Search icon

WEIRSDALE FAMILY HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WEIRSDALE FAMILY HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEIRSDALE FAMILY HEALTH CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2012 (13 years ago)
Document Number: P00000087592
FEI/EIN Number 593670986

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

Address: 16400 S HWY 25, WEIRSDALE, FL, 32195
Mail Address: PO BOX 8, WEIRSDALE, FL, 32195
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669548392 2006-11-27 2023-07-03 16400 S HIGHWAY 25, WEIRSDALE, FL, 321952442, US 16400 S HIGHWAY 25, WEIRSDALE, FL, 321950008, US

Contacts

Phone +1 352-821-9797
Fax 3528210553

Authorized person

Name DHARTI BISHT
Role ADMINISTRATOR
Phone 3528219797

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 261QR1300X - Rural Health Clinic/Center
State FL
Is Primary Yes
Taxonomy Code 363AM0700X - Medical Physician Assistant
Is Primary No
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary No

Key Officers & Management

Name Role Address
CHANG KHAI M President 390 S. CENTRAL STREET, UMATILLA, FL, 32784
ZAMAN WAHEEDUZ M Secretary 390 S. CENTRAL STREET, UMATILLA, FL, 32784
CHEEMA SHAHBAZ M Vice President 390 S. CENTRAL STREET, UMATILLA, FL, 32784
Patten Carl W Auth 18550 Hwy 441, Mount Dora, FL, 32757
CHANG KHAI M Agent 18550 HIGHWAY 441, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
AMENDMENT 2012-09-24 - -
REGISTERED AGENT NAME CHANGED 2012-09-24 CHANG, KHAI M.D. -
REGISTERED AGENT ADDRESS CHANGED 2012-09-24 18550 HIGHWAY 441, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2011-04-21 16400 S HWY 25, WEIRSDALE, FL 32195 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 16400 S HWY 25, WEIRSDALE, FL 32195 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865357406 2020-05-06 0491 PPP 16400 S HIGHWAY 25, WEIRSDALE, FL, 32195-2442
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122300
Loan Approval Amount (current) 122300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24059
Servicing Lender Name Citizens State Bank of New Castle
Servicing Lender Address 1238 Broad St, NEW CASTLE, IN, 47362-4509
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEIRSDALE, MARION, FL, 32195-2442
Project Congressional District FL-06
Number of Employees 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 24059
Originating Lender Name Citizens State Bank of New Castle
Originating Lender Address NEW CASTLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123003.22
Forgiveness Paid Date 2020-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State