Search icon

KENT V. HASEN, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KENT V. HASEN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2002 (23 years ago)
Document Number: P02000071974
FEI/EIN Number 010733547
Address: 3699 Airport Pulling Road North, NAPLES, FL, 34105, US
Mail Address: 3699 Airport Pulling Road North, NAPLES, FL, 34105, US
ZIP code: 34105
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASEN KENT VDr. President 3699 Airport Pulling Road North, NAPLES, FL, 34105
HASEN DELLENE M Vice President 3699 Airport Pulling Road North, NAPLES, FL, 34105
NICI JAMES REsq. Agent 1865 Veterans Park Drive, NAPLES, FL, 34109

Form 5500 Series

Employer Identification Number (EIN):
010733547
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016839 AESTHETIC PLASTIC SURGERY & MED SPA OF NAPLES ACTIVE 2017-02-15 2027-12-31 - 3699 AIRPORT PULLING ROAD, N, NAPLES, FL, 34105
G11000055765 AESTHETIC PLASTIC SURGERY OF NAPLES EXPIRED 2011-06-08 2016-12-31 - 4081 TAMIAMI TRAIL N, SUITE C-203, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 1865 Veterans Park Drive, Suite 203, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 3699 Airport Pulling Road North, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2017-04-17 3699 Airport Pulling Road North, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2017-04-17 NICI, JAMES R, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-18

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
188897.00
Total Face Value Of Loan:
188897.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$188,897
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,039.88
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $151,118
Utilities: $7,555
Rent: $30,224

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State