Search icon

KID'S HEALTH ALLIANCE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KID'S HEALTH ALLIANCE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Nov 2006 (19 years ago)
Document Number: P06000119277
FEI/EIN Number 331144321
Address: 2650 NW 2ND STREET, STE 100, OCALA, FL, 34475, US
Mail Address: 7960 SW 60th Ave, STE 100, OCALA, FL, 34476, US
ZIP code: 34475
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Eunus Shahab President 7960 SW 60th Ave, OCALA, FL, 34476
Rogozina Svetlana Y Manager 1850 SW 40th PL, OCALA, FL, 34471

National Provider Identifier

NPI Number:
1467619676
Certification Date:
2023-01-20

Authorized Person:

Name:
DR. SHAHAB EUNUS
Role:
CEO/MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
2080A0000X - Pediatric Adolescent Medicine Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
No
Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8662605182

Form 5500 Series

Employer Identification Number (EIN):
331144321
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-02 2650 NW 2ND STREET, STE 100, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2018-01-02 Eunus, Shahab -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 7960 SW 60th Ave, STE 100, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 2650 NW 2ND STREET, STE 100, OCALA, FL 34475 -
NAME CHANGE AMENDMENT 2006-11-15 KID'S HEALTH ALLIANCE, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
-27500.00
Total Face Value Of Loan:
109700.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$137,200
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$110,481.42
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $87,760
Utilities: $21,940

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State