Search icon

JOHNSON MEDICAL SERVICES CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHNSON MEDICAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Jan 2008 (18 years ago)
Document Number: P06000117366
FEI/EIN Number 870789667
Address: 2531 NORTH DIXIE HWY, LAKE WORTH, FL, 33460
Mail Address: 2531 NORTH DIXIE HWY, LAKE WORTH, FL, 33460
ZIP code: 33460
City: Lake Worth Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-392-725
State:
ALABAMA

Key Officers & Management

Name Role Address
UBEDA RAFAEL A President 2531 NORTH DIXIE HWY, LAKE WORTH, FL, 33460
UBEDA RAFAEL A Director 2531 NORTH DIXIE HWY, LAKE WORTH, FL, 33460
- Agent -
Baez Urbina Maria Vice President 2531 North Dixie Highway, Lake Worth, FL, 33460

National Provider Identifier

NPI Number:
1285871665
Certification Date:
2021-04-10

Authorized Person:

Name:
MR. MARIA URBINA
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5615820339

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7901 4th St N STE 300, St. Petersburg, FL 33602 -
CANCEL ADM DISS/REV 2008-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-17 - -
AMENDMENT 2006-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000195298 TERMINATED 1000000386089 PALM BEACH 2012-12-19 2033-01-23 $ 335.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2022-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-04
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:
47907.00
Total Face Value Of Loan:
47907.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140100.00
Total Face Value Of Loan:
140100.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$47,907
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,871.7
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $47,907

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State