Search icon

SOUTH LAKE MEDICINE, P.A. - Florida Company Profile

Company Details

Entity Name: SOUTH LAKE MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH LAKE MEDICINE, 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000101115
FEI/EIN Number 470888339

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

Address: 3190 CITRUS TOWER BLVD., STE. B, CLERMONT, FL, 34711
Mail Address: 3190 CITRUS TOWER BLVD., STE. B, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699940635 2008-04-29 2010-07-12 3190 CITRUS TOWER BLVD, CLERMONT, FL, 347116802, US 3190 CITRUS TOWER BLVD, CLERMONT, FL, 347116802, US

Contacts

Phone +1 352-242-2282
Fax 3522422886

Authorized person

Name DR. HANXIAN HUANG
Role OWNER
Phone 3522422282

Taxonomy

Taxonomy Code 207QA0505X - Adult Medicine Physician
License Number ME83976
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HUANG HANXIAN M Director 3190 CITRUS TOWER BLVD, STE B, CLERMONT, FL, 34711
WALKER GARY Agent 100 S. ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-09 3190 CITRUS TOWER BLVD., STE. B, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2011-01-09 3190 CITRUS TOWER BLVD., STE. B, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2951067801 2020-05-25 0491 PPP 3190 Citrus Tower Boulevard, Clermont, FL, 34711
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68900
Loan Approval Amount (current) 68900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69682.78
Forgiveness Paid Date 2021-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State