Search icon

WHITE SANDS ANESTHESIA & PAIN MEDICINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WHITE SANDS ANESTHESIA & PAIN MEDICINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2004 (21 years ago)
Date of dissolution: 03 Jan 2022 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2022 (4 years ago)
Document Number: P04000167826
FEI/EIN Number 202214491
Address: 2338 STATE AVENUE, PANAMA CITY, FL, 32405
Mail Address: P.O. BOX 1968, PANAMA CITY, FL, 32402
ZIP code: 32405
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZWINGELBERG KEITH M President 2338 STATE AVENUE, PANAMA CITY, FL, 32405
ZWINGELBERG KEITH M Vice President 2338 STATE AVENUE, PANAMA CITY, FL, 32405
ZWINGELBERG KEITH M Treasurer 2338 STATE AVENUE, PANAMA CITY, FL, 32405
Bancroft Cassidy H Agent 2338 STATE AVE, PANAMA CITY, FL, 32405
ZWINGELBERG KEITH M Secretary 2338 STATE AVENUE, PANAMA CITY, FL, 32405

National Provider Identifier

NPI Number:
1730100488

Authorized Person:

Name:
DR. KEITH M ZWINGELBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
Yes

Contacts:

Fax:
8508720305

Form 5500 Series

Employer Identification Number (EIN):
202214491
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-03 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Bancroft, Cassidy H -
REINSTATEMENT 2012-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2338 STATE AVE, PANAMA CITY, FL 32405 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
40350.00
Total Face Value Of Loan:
40350.00
Date:
2020-04-13
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:
40350.00
Total Face Value Of Loan:
40350.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,350
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,630.16
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $40,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State