Search icon

MICHAEL W. HIGGINS, D.O., P.A.

Company Details

Entity Name: MICHAEL W. HIGGINS, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2004 (20 years ago)
Document Number: P04000143691
FEI/EIN Number 331103346
Address: 4055 MARINER BLVD, SPRING HILL, FL, 34609
Mail Address: 4055 MARINER BLVD, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578758314 2007-09-13 2010-07-09 4055 MARINER BLVD, SPRING HILL, FL, 346092467, US 4055 MARINER BLVD, SPRING HILL, FL, 346095043, US

Contacts

Phone +1 352-688-6035
Fax 3526886219

Authorized person

Name DR. MICHAEL W HIGGINS
Role ORTHOPAEDIC
Phone 3526883065

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number OS7550
State FL
Is Primary Yes

Agent

Name Role
THE HOGAN LAW FIRM, LLC Agent

President

Name Role Address
HIGGINS MICHAEL WD.O. President 4055 Mariner Blvd., SPRING HILL, FL, 34609

Secretary

Name Role Address
HIGGINS MICHAEL WD.O. Secretary 4055 Mariner Blvd., SPRING HILL, FL, 34609

Treasurer

Name Role Address
HIGGINS MICHAEL WD.O. Treasurer 4055 Mariner Blvd., SPRING HILL, FL, 34609

Director

Name Role Address
HIGGINS MICHAEL WD.O. Director 4055 Mariner Blvd., SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047617 HERNANDO ORTHOPAEDIC AND SPINAL SURGERY ACTIVE 2020-04-30 2025-12-31 No data 4055 MARINER BOULEVARD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 20 S. Broad Street, Brooksville, FL 34601 No data
REGISTERED AGENT NAME CHANGED 2015-02-25 The Hogan Law Firm LLC No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 4055 MARINER BLVD, SPRING HILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2009-03-27 4055 MARINER BLVD, SPRING HILL, FL 34609 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3007597406 2020-05-06 0491 PPP 4055 Mariner Boulevard, Spring Hill, FL, 34609
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-0001
Project Congressional District FL-12
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72580
Forgiveness Paid Date 2021-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State