Search icon

HOLIDAY MEDICAL ASSOCIATES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLIDAY MEDICAL ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY MEDICAL ASSOCIATES, 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: 18 Dec 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: P01000119721
FEI/EIN Number 010557628

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

Address: 4642 DARLINGTON RD., HOLIDAY, FL, 34690
Mail Address: 4642 DARLINGTON RD., HOLIDAY, FL, 34690
ZIP code: 34690
City: Holiday
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JEFFREY M Director 4642 DARLINGTON RD., HOLIDAY, FL, 34690
MILLER RICHARD A Director 4642 DARLINGTON RD., HOLIDAY, FL, 34690
FOX GREGORY A Agent 2515 COUNTRYSIDE BLVD, CLEARWATER, FL, 33763

National Provider Identifier

NPI Number:
1053306134

Authorized Person:

Name:
DR. JEFFREY M DAVIS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7279341579

Form 5500 Series

Employer Identification Number (EIN):
010557628
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 2515 COUNTRYSIDE BLVD, SUITE G, CLEARWATER, FL 33763 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 FOX, GREGORY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-01-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-03-27

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
104773.20
Total Face Value Of Loan:
104773.20

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$104,773.2
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,773.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,694.63
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $104,773.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State