Search icon

TAMPA HEART & VASCULAR ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: TAMPA HEART & VASCULAR ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA HEART & VASCULAR 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: 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: 26 Mar 2002 (23 years ago)
Date of dissolution: 03 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: P02000033276
FEI/EIN Number 030422044

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

Address: 2727 WEST MARTIN LUTHER KING JR BOULEVARD, STE. 800, TAMPA, FL, 33607
Mail Address: 2727 WEST MARTIN LUTHER KING JR BOULEVARD, STE. 800, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Agliano John J Agent 100 North Tampa Street, TAMPA, FL, 33602
Maniscalco Benedict SM.D. President 2727 W Dr Martin Luther King Jr Blvd #800, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012469 BENEDICT S. MANISCALCO, M.D., P.A. EXPIRED 2017-02-02 2022-12-31 - 4160 N. ARMENIA AVE., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-03 - -
REGISTERED AGENT NAME CHANGED 2019-06-17 Agliano, John J -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 100 North Tampa Street, Suite 1900, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-06-17 2727 WEST MARTIN LUTHER KING JR BOULEVARD, STE. 800, TAMPA, FL 33607 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-30 2727 WEST MARTIN LUTHER KING JR BOULEVARD, STE. 800, TAMPA, FL 33607 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-11-30 TAMPA HEART & VASCULAR ASSOCIATES, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-06-17
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-05-01
Amended/Restated Article/NC 2016-11-30
AMENDED ANNUAL REPORT 2016-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5842628510 2021-03-02 0455 PPS 2727 W MARTIN LUTHER KING JR BLVD SUITE 800, TAMPA, FL, 33607
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98400
Loan Approval Amount (current) 98400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607
Project Congressional District FL-14
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98974.22
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State