Search icon

KEVIN M. STRATHY, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEVIN M. STRATHY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2004 (21 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: P04000119980
FEI/EIN Number 201590931
Address: 805 US HWY 27 S, SEBRING, FL, 33870
Mail Address: 805 US HWY 27 S, SEBRING, FL, 33870
ZIP code: 33870
City: Sebring
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATHY KEVIN M Secretary 805 US HWY 27 S, SEBRING, FL, 33870
STRATHY KEVIN M Treasurer 805 US HWY 27 S, SEBRING, FL, 33870
STRATHY KEVIN M Director 805 US HWY 27 S, SEBRING, FL, 33870
Strathy Kevin M Agent 805 US Hwy 27 S, SEBRING, FL, 33870
STRATHY KEVIN M President 805 US HWY 27 S, SEBRING, FL, 33870

National Provider Identifier

NPI Number:
1497835045

Authorized Person:

Name:
MR. KEVIN M. STRATHY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
No
Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
No
Selected Taxonomy:
2086S0122X - Plastic and Reconstructive Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
8633821378

Form 5500 Series

Employer Identification Number (EIN):
201590931
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 Strathy, Kevin M -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 805 US Hwy 27 S, SEBRING, FL 33870 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 805 US HWY 27 S, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2008-01-31 805 US HWY 27 S, SEBRING, FL 33870 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-07-13
ANNUAL REPORT 2013-06-12

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
65758.00
Total Face Value Of Loan:
65758.00
Date:
2020-04-09
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:
65758.00
Total Face Value Of Loan:
65758.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$65,758
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,758
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,632.5
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $65,757
Mortgage Interest: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State