Search icon

SHAHID ALI IQBAL, MD, PA

Company Details

Entity Name: SHAHID ALI IQBAL, MD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Jan 2010 (15 years ago)
Document Number: P08000106991
FEI/EIN Number 263842838
Address: 5516 HANLEY ROAD, TAMPA, FL, 33634, US
Mail Address: 5516 HANLEY ROAD, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508159740 2011-05-20 2020-10-23 5516 HANLEY RD, TAMPA, FL, 336344904, US 5516 HANLEY RD, TAMPA, FL, 336344904, US

Contacts

Phone +1 813-876-0502
Fax 8138726503

Authorized person

Name DR. SHAHID IQBAL
Role PRESIDENT
Phone 8138380472

Taxonomy

Taxonomy Code 207K00000X - Allergy & Immunology Physician
License Number ME 0080570
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 101817700
State FL

Agent

Name Role Address
WALKER GARY Agent 202 S. ROME AVENUE, TAMPA, FL, 33606

President

Name Role Address
IQBAL SHAHID A President 5516 HANLEY ROAD, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125980 FLORIDA ALLERGY & ASTHMA CARE ACTIVE 2022-10-07 2027-12-31 No data 5516 HANLEY RD, TAMPA, FL, 33634
G11000007239 FLORIDA ALLERGY & ASTHMA CARE EXPIRED 2011-01-18 2016-12-31 No data C/O SHAHID ALI IQBAL, MD, PA, 4695 VAN DYKE ROAD, LUTZ, FL, 33558
G08345900194 FLORIDA ALLERGY & ASTHMA MEDICAL CENTER EXPIRED 2008-12-10 2013-12-31 No data 25401 GEDDY DRIVE, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 5516 HANLEY ROAD, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2016-04-22 5516 HANLEY ROAD, TAMPA, FL 33634 No data
CANCEL ADM DISS/REV 2010-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5586377304 2020-04-30 0455 PPP 5516 HANLEY RD, TAMPA, FL, 33634-4904
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17788
Loan Approval Amount (current) 17788
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-4904
Project Congressional District FL-14
Number of Employees 4
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17967.83
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State