Search icon

TOTAL HEALTH OF WESLEY CHAPEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTAL HEALTH OF WESLEY CHAPEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2003 (22 years ago)
Document Number: P03000046176
FEI/EIN Number 161662400
Address: 37310 Pure Water Way, ZEPHYRHILLS, FL, 33542, US
Mail Address: 37310 Pure Water Way, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADANYI LAURA M Vice President 6747 GALL BLVD, ZEPHYRHILLS, FL, 33542
LADANYI THOMAS A President 6747 GALL BLVD, ZEPHYRHILLS, FL, 33542
LADANYI THOMAS A Treasurer 6747 GALL BLVD, ZEPHYRHILLS, FL, 33542
LADANYI THOMAS A Agent 6747 GALL BLVD, ZEPHYRHILLS, FL, 33542
LADANYI LAURA M Secretary 6747 GALL BLVD, ZEPHYRHILLS, FL, 33542

National Provider Identifier

NPI Number:
1649441270

Authorized Person:

Name:
DR. THOMAS ARTHUR LADANYI
Role:
CHIROPRACTIC PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8139946421

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 6747 GALL BLVD, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2022-02-08 6747 GALL BLVD, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 6747 GALL BLVD, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT NAME CHANGED 2019-03-28 LADANYI, THOMAS A -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-21

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
37199.00
Total Face Value Of Loan:
37199.00
Date:
2020-06-16
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:
50100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
38500.00
Total Face Value Of Loan:
38500.00
Date:
2020-04-13
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:
38500.00
Total Face Value Of Loan:
38500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$38,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,771.64
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $38,500
Jobs Reported:
4
Initial Approval Amount:
$37,199
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,199
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,413.93
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $37,197
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