Search icon

JCMD MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JCMD MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCMD MEDICAL SERVICES, INC. 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 Aug 2008 (17 years ago)
Document Number: P08000074524
FEI/EIN Number 263139368

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

Address: 7505 W. Sand Lake Road, ORLANDO, FL, 32819, US
Mail Address: 7505 W. Sand Lake Road, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487088282 2013-08-28 2015-09-25 7575 DR PHILLIPS BLVD, SUITE 370, ORLANDO, FL, 328197216, US 7575 DR PHILLIPS BLVD, SUITE 370, ORLANDO, FL, 328197216, US

Contacts

Phone +1 407-507-3837
Fax 4075073841

Authorized person

Name DR. JOHN CHRISTY CARROZZELLA II
Role OWNER / PHYSICIAN
Phone 8136592897

Taxonomy

Taxonomy Code 2083P0901X - Public Health & General Preventive Medicine Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA CENTER FOR HORMONES AND WELLNESS 401(K) PLAN 2023 263139368 2024-10-02 JCMD MEDICAL SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 4075073837
Plan sponsor’s address 7513 WEST SANDLAKE ROAD, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
FLORIDA CENTER FOR HORMONES AND WELLNESS 401(K) PLAN 2022 263139368 2023-10-16 JCMD MEDICAL SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 4075073837
Plan sponsor’s address 7513 WEST SANDLAKE ROAD, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
JCMD MEDICAL SERVICES, INC. 401 K PROFIT SHARING PLAN TRUST 2021 263139368 2022-07-20 JCMD MEDICAL SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 4045073837
Plan sponsor’s address 7575 DR. PHILLIPS BLVD. STE. 370, ORLANDO, FL, 32819

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
JCMD MEDICAL SERVICES, INC. 401 K PROFIT SHARING PLAN TRUST 2020 263139368 2021-06-11 JCMD MEDICAL SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 4045073837
Plan sponsor’s address 7575 DR. PHILLIPS BLVD. STE. 370, ORLANDO, FL, 32819

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
JCMD MEDICAL SERVICES, INC. 401 K PROFIT SHARING PLAN TRUST 2019 263139368 2020-09-04 JCMD MEDICAL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 4045073837
Plan sponsor’s address 7575 DR. PHILLIPS BLVD. STE. 370, ORLANDO, FL, 32819

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-09-04
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
JCMD MEDICAL SERVICES, INC. 401 K PROFIT SHARING PLAN TRUST 2018 263139368 2019-07-24 JCMD MEDICAL SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621510
Sponsor’s telephone number 8139510060
Plan sponsor’s address 7513 WEST SAND LAKE ROAD, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing JOHN CARROZZELLA
Valid signature Filed with authorized/valid electronic signature
JCMD MEDICAL SERVICES, INC. 401 K PROFIT SHARING PLAN TRUST 2017 263139368 2018-07-05 JCMD MEDICAL SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621510
Sponsor’s telephone number 8139510060
Plan sponsor’s address 7575 DR PHILLIPS BLVD STE 370, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing JOHN C CARROZZELLA
Valid signature Filed with authorized/valid electronic signature
JCMD MEDICAL SERVICES EMPLOYEE PROFIT SHARING PLAN 401(K) 2015 263139368 2016-07-26 JCMD MEDICAL SERVICES, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621399
Sponsor’s telephone number 8139510060
Plan sponsor’s address 7575 DR PHILLIPS BLVD, STE 370, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing JOHN C CARROZZELLA
Valid signature Filed with authorized/valid electronic signature
JCMD MEDICAL SERVICES EMPLOYEE PROFIT SHARING PLAN 401(K) 2014 263139368 2015-07-30 JCMD MEDICAL SERVICES, INC 3
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621399
Sponsor’s telephone number 8139510060
Plan sponsor’s address 7575 DR PHILLIPS BLVD, STE 370, ORLANDO, FL, 32819
JCMD MEDICAL SERVICES EMPLOYEE PROFIT SHARING PLAN 401(K) 2014 263139368 2015-07-30 JCMD MEDICAL SERVICES, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621399
Sponsor’s telephone number 8139510060
Plan sponsor’s address 7575 DR PHILLIPS BLVD, STE 370, ORLANDO, FL, 32819

Key Officers & Management

Name Role Address
CARROZZELLA JOHN C President 7505 W Sand Lake Rd, ORLANDO, FL, 32819
CARROZZELLA JOHN CMD Agent 7505 W Sand Lake Rd, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031161 WELLQUEST HEALTH EXPIRED 2015-03-26 2020-12-31 - 1808 JAMES L REDMAN PKWY, UNIT #316, PLANT CITY, FL, 33563
G14000064354 FLORIDA CENTER FOR HORMONES AND WELLNESS ACTIVE 2014-06-23 2029-12-31 - 7505 W SAND LAKE RD, ORLANDO, FL, 32819
G13000099645 FLORIDA INTEGRATIVE HORMONES AND WELLNESS EXPIRED 2013-10-08 2018-12-31 - 1808 JAMES L REDMAN PKWY, UNIT #316, PLANT CITY, FL, 33563--691

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 7505 W Sand Lake Rd, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 7505 W. Sand Lake Road, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-09-14 7505 W. Sand Lake Road, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2013-01-28 CARROZZELLA, JOHN C, MD -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6943337710 2020-05-01 0491 PPP 7513 W SAND LAKE RD, ORLANDO, FL, 32819-5109
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91000
Loan Approval Amount (current) 91000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32819-5109
Project Congressional District FL-11
Number of Employees 7
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87670.08
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State