Search icon

FLORIDA MEDICAL & INJURY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MEDICAL & INJURY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MEDICAL & INJURY CENTER, 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: 28 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: P02000009562
FEI/EIN Number 043600705

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

Address: 322 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741, US
Mail Address: 322 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447391354 2007-02-12 2012-02-14 322 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741, US 322 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741, US

Contacts

Phone +1 407-944-9355
Fax 4079331237

Authorized person

Name NEAL H PATEL
Role PRESIDENT
Phone 4079449355

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number HCC5168
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PATEL HASMUKH Vice President 322 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
PATEL HASMUKH Treasurer 322 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
PATEL NEAL H President 322 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
Desai Radha Secretary 322 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
PATEL NEAL H Agent 322 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113666 OSCEOLA THERAPY EXPIRED 2009-06-04 2014-12-31 - 1400 W. OAK STREET, SUITE A, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
MERGER 2025-01-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000264503
REGISTERED AGENT NAME CHANGED 2019-01-11 PATEL, NEAL H -
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 322 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
AMENDMENT 2012-06-11 - -
CHANGE OF MAILING ADDRESS 2012-06-11 322 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-11 322 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
AMENDMENT 2009-06-29 - -
NAME CHANGE AMENDMENT 2004-03-01 FLORIDA MEDICAL & INJURY CENTER, INC. -
AMENDMENT AND NAME CHANGE 2002-07-12 FLORIDA CHIROPRACTIC & WELLNESS CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3159915010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FLORIDA MEDICAL & INJURY CENTER, INC. AND
Recipient Name Raw FLORIDA MEDICAL & INJURY CENTER, INC. AND
Recipient DUNS 156863271
Recipient Address 1400 WEST OAK ST. STE A, KISSIMMEE, OSCEOLA, FLORIDA, 34741-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1125000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6083408310 2021-01-26 0491 PPS 8220 Livorno Dr, Orlando, FL, 32836-8756
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120682
Loan Approval Amount (current) 120682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-8756
Project Congressional District FL-11
Number of Employees 14
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121369.72
Forgiveness Paid Date 2021-08-25
5820557004 2020-04-06 0455 PPP 322 JOHN YOUNG PKWY, KISSIMMEE, FL, 34741-4902
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132700
Loan Approval Amount (current) 132700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-4902
Project Congressional District FL-09
Number of Employees 9
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 133732.52
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State