Search icon

SARASOTA NEUROLOGY, P.A. - Florida Company Profile

Company Details

Entity Name: SARASOTA NEUROLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARASOTA NEUROLOGY, 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: 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: 05 Jul 2002 (23 years ago)
Document Number: P02000073591
FEI/EIN Number 331011777

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

Address: 3501 CATTLEMEN ROAD, SUITE B, SARASOTA, FL, 34232, US
Mail Address: 3501 CATTLEMEN ROAD, SUITE B, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356554158 2007-05-08 2011-12-20 3501 CATTLEMEN RD, SUITE B, SARASOTA, FL, 342326055, US 3501 CATTLEMEN RD, SUITE B, SARASOTA, FL, 342326055, US

Contacts

Phone +1 941-955-5858
Fax 9419550044

Authorized person

Name V DANIEL KASSICIEH
Role PRESIDENT, OWNER
Phone 9419555858

Taxonomy

Taxonomy Code 2084N0400X - Neurology Physician
License Number OS5188
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KASSICIEH DANIEL D Director 3501 CATTLEMEN RD, SUITE B, SARASOTA, FL, 34232
KASSICIEH DANIEL D Agent 3501 CATTLEMEN ROAD, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057431 SARASOTA HEADACHE CLINIC EXPIRED 2018-05-09 2023-12-31 - 3501 CATTLEMEN RD, SUITE B, SARASOTA, FL, 34232
G18000057432 SARASOTA HEADACHE CENTER EXPIRED 2018-05-09 2023-12-31 - 3501 CATTLEMEN RD, SUITE B, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-06 KASSICIEH, DANIEL DO -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 3501 CATTLEMEN ROAD, SUITE B, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2010-02-23 3501 CATTLEMEN ROAD, SUITE B, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 3501 CATTLEMEN ROAD, SUITE B, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1285357808 2020-05-01 0455 PPP 3501 CATTLEMEN RD, SARASOTA, FL, 34232
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56280
Loan Approval Amount (current) 56280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34232-0018
Project Congressional District FL-17
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56820.91
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State