Search icon

POMPANO MEDICAL CENTER, INC.

Company Details

Entity Name: POMPANO MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: P03000067563
FEI/EIN Number 432019032
Address: 12641 MAGNOLIA CT., CORAL SPRINGS, FL, 33071, US
Mail Address: 12641 MAGNOLIA CT., CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801144043 2012-08-20 2012-08-20 2700 NE 14TH ST, # 101, POMPANO BEACH, FL, 330623561, US 2700 NE 14 ST, #101, POMPANO BEACH, FL, 330623561, US

Contacts

Phone +1 954-942-4122
Fax 9549421998

Authorized person

Name MR. BACHOO SINGH
Role PRESIDENT
Phone 9549424122

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 048312500
State FL

Agent

Name Role Address
SINGH BACHOO Agent 2701 NE 14TH STREET, POMPANO BEACH, FL, 33062

President

Name Role Address
SINGH BACHOO President 2700 NE 14TH STREET SUITE #2, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-29 12641 MAGNOLIA CT., CORAL SPRINGS, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 12641 MAGNOLIA CT., CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 2701 NE 14TH STREET, SUITE #2, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2019-08-22 SINGH, BACHOO No data
REINSTATEMENT 2014-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2010-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2003-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-10
Reg. Agent Change 2019-08-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5966257708 2020-05-01 0455 PPP 2701 NE 14TH STREET CSWY STE 2, POMPANO BEACH, FL, 33062-3535
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50067
Loan Approval Amount (current) 50067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33062-3535
Project Congressional District FL-23
Number of Employees 4
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50496.34
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State