Search icon

GERALD A. NIEDZWIECKI, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GERALD A. NIEDZWIECKI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERALD A. NIEDZWIECKI, M.D., P.A. 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: 20 Jun 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Feb 2005 (20 years ago)
Document Number: P01000061534
FEI/EIN Number 593727126

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

Address: 2730 McMullen Booth Rd, SUITE 100, CLEARWATER, FL, 33761, US
Mail Address: 2730 McMullen Booth Rd, SUITE 100, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEDZWIECKI GERALD A President 2730 McMullen Booth Road, CLEARWATER, FL, 33761
NIEDZWIECKI GERALD A Secretary 2730 McMullen Booth Road, CLEARWATER, FL, 33761
NIEDZWIECKI GERALD A Treasurer 2730 McMullen Booth Road, CLEARWATER, FL, 33761
NIEDZWIECKI GERALD Agent 2730 McMullen Booth Rd, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133062 ADVANCED INTERVENTION ACTIVE 2023-10-30 2028-12-31 - 2730N MCMULLEN BOOTH RD, SUITE 100, CLEARWATER, FL, 33761
G22000096566 ADVANCED REGENERATIVE MEDICAL CENTER ACTIVE 2022-08-15 2027-12-31 - 2730 N MCMULLEN BOOTH RD STE 100, CLEARWATER, FL, 33761--330
G17000031541 COASTAL VASCULAR & HEART SPECIALISTS EXPIRED 2017-03-24 2022-12-31 - 2730 N MCMULLEN BOOTH RD, SUITE 100, CLEARWATER, FL, 33761
G14000051730 COASTAL VASCULAR SPECIALISTS EXPIRED 2014-05-28 2024-12-31 - 2730 MCMULLEN BOOTH ROAD, SUITE 100, CLEARWATER, FL, 33761
G12000102605 ADVANCED INTERVENTION EXPIRED 2012-10-22 2017-12-31 - 2655 SR 580 STE 202, CLEARWATER, FL, 33761
G05027900210 ADVANCED IMAGING & INTERVENTIONAL INSTITUTE ACTIVE 2005-01-27 2026-12-31 - 2730 MCMULLEN BOOTH RD, SUITE 100, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 2730 McMullen Booth Rd, SUITE 100, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2019-01-15 2730 McMullen Booth Rd, SUITE 100, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 2730 McMullen Booth Rd, SUITE 100, CLEARWATER, FL 33761 -
MERGER 2005-02-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000051593
AMENDMENT AND NAME CHANGE 2001-07-03 GERALD A. NIEDZWIECKI, M.D., P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000025512 TERMINATED 1000000913340 PINELLAS 2022-01-10 2032-01-12 $ 1,471.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7072997108 2020-04-14 0455 PPP 2730 N McMullen Booth Road STE 100, CLEARWATER, FL, 33761-3302
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274131
Loan Approval Amount (current) 274131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33761-3302
Project Congressional District FL-13
Number of Employees 35
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 276692.06
Forgiveness Paid Date 2021-03-25
1302908610 2021-03-13 0455 PPS 2730 N McMullen Booth Rd Ste 100, Clearwater, FL, 33761-3302
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273800
Loan Approval Amount (current) 273800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33761-3302
Project Congressional District FL-13
Number of Employees 34
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 274640.15
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State