Search icon

VINAYA KUMAR P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VINAYA KUMAR P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2010 (15 years ago)
Document Number: P03000036236
FEI/EIN Number 134245997
Mail Address: 2070 US HWY 1 SUITE 103, ROCKLEDGE, FL, 32955, US
Address: 2070 US HWY 1 SUITE #103, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUMAR VINAY K Manager 145 Sanderling Run, MERRITT ISLAND, FL, 32952
KUMAR VINAY K Agent 145 Sanderling Run, MERRITT ISLAND, FL, 32952

National Provider Identifier

NPI Number:
1831402643

Authorized Person:

Name:
DR. VINAY KUMAR
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3216321684

Form 5500 Series

Employer Identification Number (EIN):
134245997
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2070 US HWY 1 SUITE #103, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2016-04-29 2070 US HWY 1 SUITE #103, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 145 Sanderling Run, MERRITT ISLAND, FL 32952 -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-24 KUMAR, VINAY K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000052747 TERMINATED 1000000444257 BREVARD 2012-12-26 2023-01-02 $ 429.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
136388.00
Total Face Value Of Loan:
136388.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$136,337
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,337
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$136,927.17
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $136,332
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State