Search icon

SEBRING HEART CENTER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEBRING HEART CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Mar 2006 (19 years ago)
Document Number: P04000167050
FEI/EIN Number 202003321
Address: 2227 US 27 SOUTH, UNIT 101, SEBRING, FL, 33870, US
Mail Address: 2227 US 27 SOUTH, UNIT 101, SEBRING, FL, 33870, US
ZIP code: 33870
City: Sebring
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARNASSA DANIEL T President 1427 LAKESIDE WAY, SEBRING, FL, 33870
Rhoades Clifford REsq. Agent 2141 Lakeview Drive, Sebring, FL, 33870

National Provider Identifier

NPI Number:
1447232723
Certification Date:
2021-12-06

Authorized Person:

Name:
MS. JOAN E SIRACUSE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207UN0901X - Nuclear Cardiology Physician
Is Primary:
No
Selected Taxonomy:
207RI0011X - Interventional Cardiology Physician
Is Primary:
Yes

Contacts:

Fax:
8633850383

Form 5500 Series

Employer Identification Number (EIN):
202003321
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090171 SEBRING HEART CENTER AND MEDICAL GROUP EXPIRED 2017-07-20 2022-12-31 - 2237 US HWY 27 SOUTH, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 2227 US 27 SOUTH, UNIT 101, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2022-05-03 2227 US 27 SOUTH, UNIT 101, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2019-06-17 Rhoades, Clifford R., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 2141 Lakeview Drive, Sebring, FL 33870 -
CANCEL ADM DISS/REV 2006-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-17
Off/Dir Resignation 2019-01-24
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-01

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:
297532.00
Total Face Value Of Loan:
297532.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$297,532
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,619.63
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $297,530
Utilities: $1
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