Search icon

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

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 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548264203 2005-06-10 2010-11-02 13701 BRUCE B DOWNS BLVD, STE 113, TAMPA, FL, 336134647, US 13701 BRUCE B DOWNS BLVD, STE 113, TAMPA, FL, 336134647, US

Contacts

Phone +1 813-971-8088
Fax 8139713871

Authorized person

Name MS. CANDY TUBIN
Role OFFICE MANAGER
Phone 8139718088

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME46531
State FL
Is Primary Yes

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5737228800 2021-04-18 0455 PPS 13701 Bruce B Downs Blvd Ste 113, Tampa, FL, 33613-4647
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25252.4
Loan Approval Amount (current) 25252.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-4647
Project Congressional District FL-15
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 25575.77
Forgiveness Paid Date 2022-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State