Search icon

BRUCE L. BOROS, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRUCE L. BOROS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2000 (25 years ago)
Document Number: P00000096764
FEI/EIN Number 651047152
Address: 1709 ATLANTIC BOULEVARD, KEY WEST, FL, 33040, US
Mail Address: 1709 ATLANTIC BOULEVARD, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOROS BRUCE L President 1709 ATLANTIC BOULEVARD, KEY WEST, FL, 33040
BOROS BRUCE L Secretary 1709 ATLANTIC BOULEVARD, KEY WEST, FL, 33040
BOROS BRUCE L Treasurer 1709 ATLANTIC BOULEVARD, KEY WEST, FL, 33040
BOROS BRUCE L Director 1709 ATLANTIC BOULEVARD, KEY WEST, FL, 33040
BOROS BRUCE L Agent 1709 ATLANTIC BLVD., KEY WEST, FL, 33040

National Provider Identifier

NPI Number:
1851073514
Certification Date:
2024-09-20

Authorized Person:

Name:
DR. BRUCE L BOROS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
651047152
Plan Year:
2024
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090434 ADVANCED PRIMARY CARE OF THE FLORIDA KEYS ACTIVE 2023-08-02 2028-12-31 - 100460 OVERSEAS HWY STE 4, KEY LARGO, FL, 33037
G22000094272 ADVANCED URGENT CARE OF THE LOWER KEYS ACTIVE 2022-08-10 2027-12-31 - 1980 N ROOSEVELT BLVD, KEY WEST, FL, 33040
G22000055742 CARDIOVASCULAR CENTER OF EXCELLENCE ACTIVE 2022-05-02 2027-12-31 - 1980 N ROOSEVELT BLVD, KEY WEST, FL, 33040
G20000115864 KEYSKARES ACTIVE 2020-09-05 2025-12-31 - 1709 ATLANTIC BLVD, KEY WEST, FL, 33040
G20000112843 KEYSKARE ACTIVE 2020-08-31 2025-12-31 - 1709 ATLANTIC BLVD, KEY WEST, FL, 33040
G20000012329 ADVANCED URGENT CARE OF THE MIDDLE KEYS ACTIVE 2020-01-27 2025-12-31 - 13365 OVERSEAS HWY STE 102, MARATHON, FL, 33050
G19000120143 ADVANCED URGENT CARE MEMBERSHIP PLAN ACTIVE 2019-11-07 2029-12-31 - 1709 ATLANTIC BLVD, KEY WEST, FL, 33040
G18000006147 ADVANCED URGENT CARE OF THE UPPER KEYS EXPIRED 2018-01-11 2023-12-31 - 100460 OVERSEAS HWY STE 1, KEY LARGO, FL, 33037
G13000075288 CARDIOVASCULAR CENTER OF EXCELLENCE OF KEY WEST EXPIRED 2013-07-28 2018-12-31 - 3401 NORTHSIDE DR, KEY WEST, FL, 33040
G13000075286 CARDIOVASCULAR CENTER OF EXCELLENCE OF THE MIDDLE AND LOWER KEYS EXPIRED 2013-07-28 2018-12-31 - 3401 NORTHSIDE DR, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-12 BOROS, BRUCE L -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 1709 ATLANTIC BLVD., KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 1709 ATLANTIC BOULEVARD, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2018-03-22 1709 ATLANTIC BOULEVARD, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
516393.54
Total Face Value Of Loan:
516393.54

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$516,393.54
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$516,393.54
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$520,142.7
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $516,393.54
Jobs Reported:
72
Initial Approval Amount:
$516,392.5
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$516,392.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$519,420.12
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $516,392.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State