Search icon

NEPHROLOGY ASSOCIATES OF THE GULF COAST, P.A. - Florida Company Profile

Company Details

Entity Name: NEPHROLOGY ASSOCIATES OF THE GULF COAST, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEPHROLOGY ASSOCIATES OF THE GULF COAST, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: P05000105086
FEI/EIN Number 203243707

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8333 N DAVIS HWY, PENSACOLA, FL, 32514
Mail Address: 8333 N DAVIS HWY, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONIOUS GEORGE B President 8333 N DAVIS HWY, PENSACOLA, FL, 32514
STALLINGS LINDA Secretary 8333 N DAVIS HWY, PENSACOLA, FL, 32514
OWEIS SHADI Vice President 8333 N. DAVIS HWY, PENSACOLA, FL, 32514
ANGUS MICHAEL Agent 6119 VILLAGE OAKS DRIVE, PENSACOLA, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174391 THE KIDNEY CENTER EXPIRED 2009-11-12 2014-12-31 - 8333 N. DAVIS HIGHWAY, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-16 - -
REGISTERED AGENT NAME CHANGED 2015-11-16 ANGUS, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2015-11-16 6119 VILLAGE OAKS DRIVE, PENSACOLA, FL 32504 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7877757005 2020-04-08 0491 PPP 333 N DAVIS HWY FLOOR 2, PENSACOLA, FL, 32514-6050
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279000
Loan Approval Amount (current) 280000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32514-6050
Project Congressional District FL-01
Number of Employees 20
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 283733.33
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State