Search icon

TOTAL PEDIATRIC HEALTHCARE II, INC.

Company Details

Entity Name: TOTAL PEDIATRIC HEALTHCARE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Mar 2014 (11 years ago)
Document Number: P03000094812
FEI/EIN Number 200088003
Address: 930 MARCUM RD, #12, LAKELAND, FL, 33809, US
Mail Address: 5668 FISHHAWK CROSSINGS BLVD, #314, LITHIA, FL, 33547, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GRANT STEWART Agent 5668 FISHHAWK CROSSINGS BLVD., LITHIA, FL, 33547

President

Name Role Address
GRANT STEWART President 5668 FISHHAWK CROSSINGS BLVD., #314, LITHIA, FL, 33547

Vice President

Name Role Address
GRANT TIA HOOPER Vice President 5668 FISHHAWK CROSSINGS BLVD., #314, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 3131 LAKELAND HILLS BLVD, #4, LAKELAND, FL 33805 No data
CHANGE OF MAILING ADDRESS 2015-01-27 930 MARCUM RD, #12, LAKELAND, FL 33809 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 5668 FISHHAWK CROSSINGS BLVD., #314, LITHIA, FL 33547 No data
NAME CHANGE AMENDMENT 2014-03-26 TOTAL PEDIATRIC HEALTHCARE II, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 930 MARCUM RD, #12, LAKELAND, FL 33809 No data
REINSTATEMENT 2011-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3701708300 2021-01-22 0455 PPS 930 Marcum Rd, Lakeland, FL, 33809-4308
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103335
Loan Approval Amount (current) 103335
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33809-4308
Project Congressional District FL-18
Number of Employees 8
NAICS code 621399
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104017.29
Forgiveness Paid Date 2021-09-22
5127847707 2020-05-01 0455 PPP 930 MARCUM RD STE 12, LAKELAND, FL, 33809-4308
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103335
Loan Approval Amount (current) 103335
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 Y
Business Age Description New Business or 2 years or less
Project Address LAKELAND, POLK, FL, 33809-4308
Project Congressional District FL-18
Number of Employees 9
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104054.1
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State