Search icon

PHYSICIANS FOR QUALITY HEALTHCARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHYSICIANS FOR QUALITY HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 2011 (14 years ago)
Document Number: P02000101140
FEI/EIN Number 141846792
Address: 6150 Diamond Centre Ct, Building 100, FORT MYERS, FL, 33912, US
Mail Address: 6150 Diamond Centre Ct, Building 100, FORT MYERS, FL, 33912, US
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toll Law Agent 210 Del Prado Blvd. S., Cape Coral, FL, 33990
GHANEM GEORGE Director 6150 DIAMOND CENTRE CT, FORT MYERS, FL, 33912

National Provider Identifier

NPI Number:
1407230659

Authorized Person:

Name:
GEORGE GHANEM
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
2392043000

Form 5500 Series

Employer Identification Number (EIN):
141846792
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015283 ORLANDO SPINE AND JOINT EXPIRED 2018-01-30 2023-12-31 - 6150 DIAMOND CENTRE CT., BLDG. 100, FT. MYERS, FL, 33912
G11000076362 PHYSICIANS REHABILITATION ACTIVE 2011-08-01 2026-12-31 - 6150 DIAMOND CENTRE CT,BLDG 100, FT MYERS, FL, 33912
G02275900312 BONITA-MINI STORAGE EXPIRED 2002-10-02 2012-12-31 - 26891 OLD 41 RD, BONITA SPRINGS, FL, 34135-5050
G02275900313 BONITA RENT ALL AND SALES EXPIRED 2002-10-02 2012-12-31 - 26891 OLD 41 RD, BONITA SPRINGS, FL, 34135-5050
G02275900310 TAYLOR RENTAL AND PARTY PLUS EXPIRED 2002-10-02 2012-12-31 - 26891 OLD 41 RD, BONITA SPRINGS, FL, 34135-5050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 210 Del Prado Blvd. S., Suite 1, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2017-04-25 6150 Diamond Centre Ct, Building 100, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2017-01-08 Toll Law -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 6150 Diamond Centre Ct, Building 100, FORT MYERS, FL 33912 -
NAME CHANGE AMENDMENT 2011-06-14 PHYSICIANS FOR QUALITY HEALTHCARE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
347802.50
Total Face Value Of Loan:
347802.50
Date:
2020-05-21
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:
2000000.00
Date:
2020-05-21
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:
2000000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$246,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$248,598.85
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $246,900
Jobs Reported:
12
Initial Approval Amount:
$347,802.5
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$347,802.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$349,290.32
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $347,797.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State