Search icon

PARTNERS IN HEALTHCARE CORPORATION

Company Details

Entity Name: PARTNERS IN HEALTHCARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Feb 2009 (16 years ago)
Document Number: P09000014991
FEI/EIN Number 26-4316509
Address: 421 Montgomery Rd, Suite 101, Altamonte Springs, FL 32714
Mail Address: 421 Montgomery Rd, Suite 101, Altamonte Springs, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Ford, Anthony FW Agent 421 Montgomery Rd, Suite 101, Altamonte Spring, FL 32714

Chief Executive Officer

Name Role Address
Ford, Anthony FW Chief Executive Officer 421 Montgomery Rd, suite 101 Altamonte Spring, FL 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029341 PARTNERS IN HEALTHCARE ACTIVE 2021-03-02 2026-12-31 No data 421 MONTGOMERY RD, SUITE 101, ALTAMONTE SPRINGS, FL, 32714
G09061900688 PARTNERS IN HEALTHCARE EXPIRED 2009-03-02 2014-12-31 No data 404 WESTCHESTER DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 421 Montgomery Rd, Suite 101, Altamonte Spring, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 421 Montgomery Rd, Suite 101, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2022-06-15 421 Montgomery Rd, Suite 101, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2019-03-12 Ford, Anthony FW No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4781967109 2020-04-13 0491 PPP 1200 W STATE RT 434 SUITE 226, LONGWOOD, FL, 32750
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154000
Loan Approval Amount (current) 154000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 48
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155919.73
Forgiveness Paid Date 2021-07-19

Date of last update: 24 Feb 2025

Sources: Florida Department of State