Search icon

CENTER FOR MEDICINE INC. - Florida Company Profile

Company Details

Entity Name: CENTER FOR MEDICINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER FOR MEDICINE 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: 25 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2016 (9 years ago)
Document Number: P01000103292
FEI/EIN Number 651144413

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

Address: 6400 MANATEE AVE. WEST, SUITE A, BRADENTON, FL, 34209
Mail Address: 6400 MANATEE AVE. WEST, SUITE A, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831175553 2005-12-15 2010-08-09 6400 MANATEE AVE W, SUITE A, BRADENTON, FL, 342092378, US 6400 MANATEE AVE W, SUITE A, BRADENTON, FL, 342092378, US

Contacts

Fax 9417618240

Authorized person

Name MR. VISHAL SHARMA
Role OWNER
Phone 9417618505

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME71428
State FL
Is Primary Yes

Other Provider Identifiers

Issuer UHC
Number 0406170
Issuer BCBS
Number 32972
State FL
Issuer GHI
Number 2594605
Issuer AETNA
Number 2093901
Issuer MEDICAID
Number 253745100
State FL
Issuer HUMANA
Number 120927
Issuer CIGNA
Number 7829784017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTER FOR MEDICINE INC 401(K) PROFIT SHARING PLAN TRUST 2023 651144413 2024-06-18 CENTER FOR MEDICINE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9417189907
Plan sponsor’s address 6400 MANATEE AVE W, SUITE A, BRADENTON, FL, 34209

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CENTER FOR MEDICINE INC 401(K) PROFIT SHARING PLAN TRUST 2022 651144413 2023-06-30 CENTER FOR MEDICINE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9417189907
Plan sponsor’s address 6400 MANATEE AVE W, SUITE A, BRADENTON, FL, 34209

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CENTER FOR MEDICINE INC 401(K) PROFIT SHARING PLAN TRUST 2021 651144413 2022-07-25 CENTER FOR MEDICINE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9417189907
Plan sponsor’s address 6400 MANATEE AVE W, SUITE A, BRADENTON, FL, 34209

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CENTER FOR MEDICINE INC 401(K) PROFIT SHARING PLAN TRUST 2020 651144413 2021-07-09 CENTER FOR MEDICINE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9417618505
Plan sponsor’s address 6400 MANATEE AVE W, SUITE A, BRADENTON, FL, 34209

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 9417189907

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing VISHAL SHARMA
Valid signature Filed with authorized/valid electronic signature
CENTER FOR MEDICINE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 651144413 2020-04-17 CENTER FOR MEDICINE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9417618505
Plan sponsor’s address 6400 MANATEE AVE W - STE A, BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing VISHAL SHARMA
Valid signature Filed with authorized/valid electronic signature
CENTER FOR MEDICINE INC 401 K PROFIT SHARING PLAN TRUST 2018 651144413 2019-07-08 CENTER FOR MEDICINE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9417618505
Plan sponsor’s address 6400 MANATEE AVE W - STE A, BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing VISHAL SHARMA
Valid signature Filed with authorized/valid electronic signature
CENTER FOR MEDICINE 401(K) PLAN 2015 651144413 2016-08-04 CENTER FOR MEDICINE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 9417618505
Plan sponsor’s address 6400 MANATEE AVE WEST, SUITE A, BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2016-08-04
Name of individual signing VISHAL SHARMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-04
Name of individual signing VISHAL SHARMA
Valid signature Filed with authorized/valid electronic signature
CENTER FOR MEDICINE 401(K) PLAN 2014 651144413 2015-07-22 CENTER FOR MEDICINE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 9417618505
Plan sponsor’s address 6400 MANATEE AVE, BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing VISHAL SHARMA
Valid signature Filed with authorized/valid electronic signature
CENTER FOR MEDICINE 401(K) PLAN 2013 651144413 2014-10-12 CENTER FOR MEDICINE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 9417618505
Plan sponsor’s address 6400 MANATEE AVE, BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2014-10-12
Name of individual signing VISHAL SHARMA
Valid signature Filed with authorized/valid electronic signature
CENTER FOR MEDICINE 401(K) PLAN 2012 651144413 2013-08-14 CENTER FOR MEDICINE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 9417618505
Plan sponsor’s address 6400 MANATEE AVE, BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2013-08-14
Name of individual signing VISHAL SHARMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-14
Name of individual signing VISHAL SHARMA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHARMA VISHAL Director 6400 MANATEE AVE W, STE A, BRADENTON, FL, 34209
SHARMA VISHAL Agent 6400 MANATEE AVE W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-08 - -
REGISTERED AGENT NAME CHANGED 2016-01-08 SHARMA, VISHAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 6400 MANATEE AVE. WEST, SUITE A, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2012-02-29 6400 MANATEE AVE. WEST, SUITE A, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-26 6400 MANATEE AVE W, SUITE A, BRADENTON, FL 34209 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-01-08
ANNUAL REPORT 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6480357904 2020-06-16 0455 PPP 6400 MANATEE AVE W STE A, BRADENTON, FL, 34209-2304
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65970
Loan Approval Amount (current) 65970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRADENTON, MANATEE, FL, 34209-2304
Project Congressional District FL-16
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66532.1
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State