Search icon

DANIEL M. HUME, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DANIEL M. HUME, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL M. HUME, M.D., 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: 29 Jul 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000082294
FEI/EIN Number 030475696

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

Address: 7614 Weeping Willow Circle, SARASOTA, FL, 34241, US
Mail Address: 7614 Weeping Willow Circle, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUME DANIEL M President 7614 Weeping Willow Circle, SARASOTA, FL, 34241
HUME DANIEL M Agent 7614 Weeping Willow Circle, SARASOTA, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125814 DOCTOR TO GO EXPIRED 2019-11-25 2024-12-31 - 3801 BEE RIDGE RD., #9, SARASOTA, FL, 34233
G19000108594 DOCTOR TO GO EXPIRED 2019-10-04 2024-12-31 - 7614 WEEPING WILLOW CIRCLE, SARASOTA, FL, 34241
G19000031829 DOCTOR TO GO EXPIRED 2019-03-08 2024-12-31 - 7614 WEEPING WILLOW CIRCLE, SARASOTA, FL, 34241
G16000132140 SUNCOAST INPATIENT CARE EXPIRED 2016-12-08 2021-12-31 - 7614 WEEPING WILLOW CIRCLE, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 7614 Weeping Willow Circle, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2014-04-30 7614 Weeping Willow Circle, SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 7614 Weeping Willow Circle, SARASOTA, FL 34241 -
REGISTERED AGENT NAME CHANGED 2004-05-10 HUME, DANIEL M -
AMENDMENT AND NAME CHANGE 2004-03-19 DANIEL M. HUME, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8432687805 2020-06-05 0455 PPP 7614 WEEPING WILLOW CIRCLE, SARASOTA, FL, 34241-6425
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22945
Loan Approval Amount (current) 22945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34241-6425
Project Congressional District FL-17
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23283.44
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State