Search icon

HENRY J. O'NEAL, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HENRY J. O'NEAL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY J. O'NEAL, 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: 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: 09 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P01000079844
FEI/EIN Number 593742247

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

Address: 13701 BRUCE B DOWNS BLVD, 113, TAMPA, FL, 33613
Mail Address: 13701 BRUCE B DOWNS BLVD, 113, TAMPA, FL, 33613
ZIP code: 33613
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONEAL HENRY JPRESIDE President 13701 BRUCE B DOWNS BLVD, TAMPA, FL, 33613
O'NEAL HENRY J Agent 13701 BRUCE B DOWNS BLVD, TAMPA, FL, 33613

National Provider Identifier

NPI Number:
1548264203

Authorized Person:

Name:
MS. CANDY TUBIN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
8139713871

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 O'NEAL, HENRY J -
REINSTATEMENT 2020-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2002-04-23 13701 BRUCE B DOWNS BLVD, 113, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 13701 BRUCE B DOWNS BLVD, 113, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 13701 BRUCE B DOWNS BLVD, #113, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-04-14
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-02-16

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
25252.40
Total Face Value Of Loan:
25252.40

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,252.4
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,252.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$25,575.77
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $25,252.4
Jobs Reported:
4
Initial Approval Amount:
$25,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$25,918.58
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $25,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State