Search icon

JOHN CANTERBURY PA - Florida Company Profile

Company Details

Entity Name: JOHN CANTERBURY PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN CANTERBURY PA 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: 08 May 2007 (18 years ago)
Document Number: P07000055467
FEI/EIN Number 208984974

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

Address: 680 Second Avenu North, NAPLES, FL, 34102, US
Mail Address: 680 Second Avenue North, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174710123 2007-10-03 2007-10-03 601 NE 36TH ST, SUITE 3411, MIAMI, FL, 331373914, US 601 NE 36TH ST, SUITE 3411, MIAMI, FL, 331373914, US

Contacts

Phone +1 305-323-2095

Authorized person

Name DR. JOHN PETER CANTERBURY
Role PRESIDENT
Phone 3053232095

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
CANTERBURY JOHN President 601 NE 36TH STREET, SUITE 3411, MIAMI, FL, 33137
CANTERBURY JOHN Vice President 601 NE 36TH STREET, SUITE 3411, MIAMI, FL, 33137
CANTERBURY JOHN Agent 601 NE 36th St, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059274 COLLIER NEPHROLOGY & HYPERTENSION ACTIVE 2020-05-28 2025-12-31 - 680 2ND AVE N, SUITE 203, NAPLES, FL, 34102
G20000059299 SOUTH FLORIDA INTERNAL MEDICINE & NEPHROLOGY SPECIALISTS ACTIVE 2020-05-28 2025-12-31 - 680 2ND AVE N, SUITE 203, NAPLES, FL, 34102
G20000026460 SOUTH FLORIDA INTERNAL MEDICINE SPECIALISTS ACTIVE 2020-02-28 2025-12-31 - 680 2ND AVE N, SUITE 203, NAPLES, FL, 34102
G20000026467 SOUTH FLORIDA NEPHROLOGY & HYPERTENSION SPECIALISTS ACTIVE 2020-02-28 2025-12-31 - 680 2ND AVE N, SUITE 203, NAPLES, FL, 34102
G13000061100 AMERICAN INPATIENT SPECIALISTS EXPIRED 2013-06-17 2018-12-31 - 501 GOODLETTE ROAD NORTH, BUILDING D, NAPLES, FL, 34102
G13000041493 MONROE HOSPITALISTS EXPIRED 2013-04-30 2018-12-31 - PO BOX 3459, NAPLES, FL, 34106
G13000041473 DADE HOSPITALISTS EXPIRED 2013-04-30 2018-12-31 - 601 NE 36TH ST, SUITE 3411, MIAMI, FL, 33137
G13000041478 BROWARD HOSPITALISTS EXPIRED 2013-04-30 2018-12-31 - PO BOX 3459, NAPLES, FL, 34106
G13000041489 PALM BEACH HOSPITALISTS EXPIRED 2013-04-30 2018-12-31 - PO BOX 3459, NAPLES, FL, 34106
G13000033284 COLLIER HOSPITALISTS EXPIRED 2013-04-05 2018-12-31 - 555 5TH AVENUE SOUTH, SUITE 202, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 601 NE 36th St, Ste 3411, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-23 680 Second Avenu North, 203, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2014-06-23 680 Second Avenu North, 203, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9000508609 2021-03-25 0455 PPS 680 2nd Ave N Ste 203, Naples, FL, 34102-5758
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23453.72
Loan Approval Amount (current) 23453.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-5758
Project Congressional District FL-19
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23669.62
Forgiveness Paid Date 2022-02-28
4443587306 2020-04-29 0455 PPP 680 Second Avenue North Suite 203, Naples, FL, 34102
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23453.72
Loan Approval Amount (current) 23453.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23647.78
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State