Search icon

FLORIDA WELLNESS & REHAB PA - Florida Company Profile

Company Details

Entity Name: FLORIDA WELLNESS & REHAB PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA WELLNESS & REHAB 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: 27 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: P09000063407
FEI/EIN Number 611602735

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

Address: 1820 Wellness Lane, Trinity, FL, 34655, US
Mail Address: 1820 Wellness Lane, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487885737 2009-08-05 2021-04-09 4104 WEST LINEBAUGH AVE., TAMPA, FL, 33624, US 4104 WEST LINEBAUGH AVE., TAMPA, FL, 33624, US

Contacts

Phone +1 813-229-2225
Fax 8132212225

Authorized person

Name DR. STEPHEN JOHN UNGER
Role OWNER/CEO
Phone 7272648888

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes
Taxonomy Code 207RS0010X - Sports Medicine (Internal Medicine) Physician
Is Primary No
Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
Is Primary No

Key Officers & Management

Name Role Address
UNGER STEPHEN President 1820 Wellness Lane, Trinity, FL, 34655
UNGER STEPHEN Agent 1820 Wellness Lane, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036970 JAQUA CHIROPRACTIC FWMG ACTIVE 2022-03-22 2027-12-31 - 101 N FRANKLIN STREET, TAMPA, FL, 33602
G20000112990 FLORIDA WELLNESS MEDICAL GROUP ACTIVE 2020-08-31 2025-12-31 - 4104 W. LINEBAUGH AVE, TAMPA, FL, 33624
G20000026116 FLORIDA WELLNESS MEDICAL GROUP ACTIVE 2020-02-27 2025-12-31 - 4104 LINEBAUGH AVE, TAMPA, FL, 33624
G16000105611 BEACH BODY CLINIC EXPIRED 2016-09-28 2021-12-31 - 4104 W LINEBAUGH AVE, TAMPA, FL, 33624
G14000025366 FLORIDA WELLNESS MEDICAL GROUP EXPIRED 2014-03-11 2019-12-31 - 101 N. FRANKLIN ST., SUITE A, TAMPA, FL, 33602
G13000086608 FLORIDA WELLNESS AND REHAB EXPIRED 2013-08-30 2018-12-31 - 101 N. FRANKLIN STREET, SUITE A, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 1820 Wellness Lane, Building 4, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2024-05-31 1820 Wellness Lane, Building 4, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 1820 Wellness Lane, Building 4, Trinity, FL 34655 -
AMENDMENT 2019-10-28 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 UNGER, STEPHEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000053031 ACTIVE 1000000977535 HILLSBOROU 2024-01-23 2034-01-24 $ 1,876.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000495150 ACTIVE 1000000966189 HILLSBOROU 2023-10-06 2033-10-18 $ 13,850.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-27
Amendment 2019-10-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2065878407 2021-02-03 0455 PPS 4104 W Linebaugh Ave, Tampa, FL, 33624-5239
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402610
Loan Approval Amount (current) 402610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-5239
Project Congressional District FL-14
Number of Employees 49
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 407843.93
Forgiveness Paid Date 2022-05-19
6394477103 2020-04-14 0455 PPP 4104 W Linebaugh Ave, TAMPA, FL, 33624
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402607
Loan Approval Amount (current) 402600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33624-1000
Project Congressional District FL-15
Number of Employees 49
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 406923.81
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State