Search icon

NATURAL HEALING ARTS MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NATURAL HEALING ARTS MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL HEALING ARTS MEDICAL 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: 18 Jun 2002 (23 years ago)
Document Number: P02000067062
FEI/EIN Number 043698658

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

Address: 2215 59 ST W, BRADENTON, FL, 34209
Mail Address: 2215 59 ST W, 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
1558390237 2006-07-03 2013-09-13 2215 59TH ST W, BRADENTON, FL, 342097017, US 2215 59TH ST W, BRADENTON, FL, 342097017, US

Contacts

Phone +1 941-761-4994
Fax 9417617224

Authorized person

Name DR. DAVID STUART ZAMIKOFF
Role CLINIC OWNER
Phone 9417614994

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number 24186
State FL

Key Officers & Management

Name Role Address
ZAMIKOFF DAVID S Officer 2215 59 ST W, BRADENTON, FL, 34209
ZAMIKOFF DAVID S Director 2215 59 ST W, BRADENTON, FL, 34209
GREENE ROBERT F Agent 601 12TH ST WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 601 12TH ST WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 2215 59 ST W, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2008-04-28 2215 59 ST W, BRADENTON, FL 34209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001712497 LAPSED 2013 CA 005823 12TH JUD CIR SARASOTA CO FL 2013-11-25 2018-12-09 $39,348.49 PNC BANK, NATIONAL ASSOCIATION AS SUCCESSOR BY MERGER, RBC BANK (USA), 249 5TH AVE SECOND FLOOR, PITTSBURGH, PA 15222

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4586757306 2020-04-29 0455 PPP 2215 59th street west, Bradenton, FL, 34209
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33006.92
Loan Approval Amount (current) 33006.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34209-0100
Project Congressional District FL-16
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33422.9
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State