Search icon

BIOFEEDBACK CENTER OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BIOFEEDBACK CENTER OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIOFEEDBACK CENTER OF FLORIDA, 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: 19 Dec 2001 (23 years ago)
Document Number: P01000119939
FEI/EIN Number 01-0563886

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

Address: 4933 Tamiami Trail North, NAPLES, FL, 34103, US
Mail Address: 4933 Tamiami Trail North, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blumenthal JoAnn Chief Executive Officer 4933 Tamiami Trail North, NAPLES, FL, 34103
Blumenthal JoAnn Agent 4933 Tamiami Trail North, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-27 Blumenthal, JoAnn -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 4933 Tamiami Trail North, Suite 200, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2019-04-15 4933 Tamiami Trail North, Suite 200, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 4933 Tamiami Trail North, Suite 200, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8094308309 2021-01-29 0455 PPP 4933 Tamiami Trl N Ste 200, Naples, FL, 34103-3028
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-3028
Project Congressional District FL-19
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1258.68
Forgiveness Paid Date 2021-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State