Search icon

CENTRAL FLORIDA HEART GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL FLORIDA HEART GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA HEART GROUP, P.A. 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: 22 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: P03000154585
FEI/EIN Number 200524223

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

Address: 6600 SW HWY 200, OCALA, FL, 34476
Mail Address: 6600 SW HWY 200 SUITE 300, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLAVENTY RAVINDRA K President 1365 SE 73RD PLACE, OCALA, FL, 34480
TORRES MIKE Agent 1900 SE 18TH AVE, OCALA, FL, 34471

National Provider Identifier

NPI Number:
1013044726

Authorized Person:

Name:
MRS. KAMI KOLAVENTY
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
3522371785

Form 5500 Series

Employer Identification Number (EIN):
200524223
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 TORRES, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1900 SE 18TH AVE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 6600 SW HWY 200, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2009-03-25 6600 SW HWY 200, OCALA, FL 34476 -
AMENDMENT 2004-01-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000759013 LAPSED 16-452-CC MARION COUNTY COURT 2016-11-14 2021-12-05 $7,830.65 BOSTON SCIENTIFIC CORPORATION, A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166500
Current Approval Amount:
166500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
167697.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State