Search icon

TOTAL SLEEP MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL SLEEP MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL SLEEP MANAGEMENT, INC. 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: 07 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: P02000107932
FEI/EIN Number 510430781

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

Address: 1910 N ORANGE AVE STE 2, ORLANDO, FL, 32804, US
Mail Address: PO BOX 1197, ALTOONA, FL, 32702, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043210651 2005-07-26 2023-07-31 PO BOX 1197, ALTOONA, FL, 327021197, US 1910 N ORANGE AVE, SUITE 2, ORLANDO, FL, 328045552, US

Contacts

Phone +1 407-454-4764
Fax 8666016965
Phone +1 877-441-2411
Fax 8005594436

Authorized person

Name NICHOLAS HOLLAND
Role VP
Phone 0731942314

Taxonomy

Taxonomy Code 2084S0012X - Sleep Medicine (Psychiatry & Neurology) Physician
Is Primary No
Taxonomy Code 261QS1200X - Sleep Disorder Diagnostic Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer UNITED HEALTHCARE
Number 2374548
State FL
Issuer AETNA
Number 7376570
Issuer MEDICAID
Number 116854400
State FL
Issuer BCBS
Number V2746
State FL

Key Officers & Management

Name Role Address
HOLLAND NICHOLAS L Vice President 323 CHURCHILL DOWNS BLVD, DELAND, FL, 32724
HOLLAND CHARLES G President 1717 DORMONT LN., ORLANDO, FL, 32804
Arthur emery trea 17715 SE 294th Court Rd, Umatilla, FL, 32784
HOLLAND NICHOLAS LNichola Agent 323 CHURCHILL DOWNS BLVD, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08184900151 SLEEPTESTER EXPIRED 2008-07-02 2013-12-31 - PO BOX 1197, ALTOONA, FL, 32702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-03 HOLLAND, NICHOLAS L, Nicholas Holland -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 323 CHURCHILL DOWNS BLVD, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-22 1910 N ORANGE AVE STE 2, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2007-03-07 1910 N ORANGE AVE STE 2, ORLANDO, FL 32804 -
NAME CHANGE AMENDMENT 2002-11-14 TOTAL SLEEP MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000131094 ACTIVE 1000000777167 VOLUSIA 2018-03-22 2028-03-28 $ 4,888.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-03
Amendment 2017-08-16
ANNUAL REPORT 2017-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1154068506 2021-02-18 0491 PPS 1910 N Orange Ave Ste 2, Orlando, FL, 32804-5552
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380610
Loan Approval Amount (current) 380610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-5552
Project Congressional District FL-10
Number of Employees 48
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385906.82
Forgiveness Paid Date 2022-07-12
7127977307 2020-04-30 0491 PPP 1910 N ORANGE AVE Suite 2, ORLANDO, FL, 32804-5552
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380610
Loan Approval Amount (current) 380610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32804-5552
Project Congressional District FL-10
Number of Employees 48
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383665.45
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State