Search icon

KEY WEST URGENT CARE, INC.

Company Details

Entity Name: KEY WEST URGENT CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: P05000052499
FEI/EIN Number 510539335
Address: 1501 GOVERNMENT ROAD, KEY WEST, FL, 33040
Mail Address: 1501 GOVERNMENT ROAD, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710991021 2006-07-29 2019-12-17 1501 GOVERNMENT RD, KEY WEST, FL, 330405108, US 1501 GOVERNMENT RD, KEY WEST, FL, 330405108, US

Contacts

Phone +1 305-295-7550
Fax 3052963010

Authorized person

Name TERESA ANN HEHE
Role VICE PRESIDENT
Phone 3052957550

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEY WEST URGENT CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 510539335 2024-07-30 KEY WEST URGENT CARE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 3052957550
Plan sponsor’s address 1501 GOVERNMENT RD 1501, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KEY WEST URGENT CARE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 510539335 2023-07-31 KEY WEST URGENT CARE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 3052957550
Plan sponsor’s address 1501 GOVERNMENT RD, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KEY WEST URGENT CARE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 510539335 2022-04-29 KEY WEST URGENT CARE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 3052957550
Plan sponsor’s address 1501 GOVERNMENT RD, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KEY WEST URGENT CARE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 510539335 2021-06-14 KEY WEST URGENT CARE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 3052957550
Plan sponsor’s address 1501 GOVERNMENT RD, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hehe Teresa A Agent 79 Seaside North Ct, Key West, FL, 33040

President

Name Role Address
Hehe Teresa A President 79 Seaside North Ct, Key West, FL, 33040

Secretary

Name Role Address
Wagstaff Brian G Secretary 1723 Bahama Dr, Key West, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 79 Seaside North Ct, Key West, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2019-04-17 Hehe, Teresa A No data
AMENDMENT 2015-04-06 No data No data
NAME CHANGE AMENDMENT 2014-11-14 KEY WEST URGENT CARE, INC. No data
CHANGE OF MAILING ADDRESS 2014-10-15 1501 GOVERNMENT ROAD, KEY WEST, FL 33040 No data
NAME CHANGE AMENDMENT 2014-07-21 JANET VAN TUYL INC No data
AMENDMENT 2011-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 1501 GOVERNMENT ROAD, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-03
Off/Dir Resignation 2021-06-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2781118403 2021-02-04 0455 PPS 1501 Government Rd, Key West, FL, 33040-5108
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86347.5
Loan Approval Amount (current) 86347.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-5108
Project Congressional District FL-28
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86666.87
Forgiveness Paid Date 2021-07-02
6815287300 2020-04-30 0455 PPP 1501 GOVERNMENT RD, KEY WEST, FL, 33040
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86347.07
Loan Approval Amount (current) 86347.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 8
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87151.4
Forgiveness Paid Date 2021-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State