Search icon

FLORIDA KIDNEY INSTITUTE, P.A. - Florida Company Profile

Company Details

Entity Name: FLORIDA KIDNEY INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA KIDNEY INSTITUTE, P.A. 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: 13 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2010 (15 years ago)
Document Number: P10000032209
FEI/EIN Number 272372266

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

Address: 1500 E. VENICE AVE., STE 103, VENICE, FL, 34292-1663, US
Mail Address: 1500 E. VENICE AVE., STE 103, VENICE, FL, 34292-1663, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHO CHUNG HING LORRAINE M Manager 1500 E. VENICE AVE., STE 103, VENICE, FL, 342921663
BLALOCK WALTERS, PA Agent 802 11th Street West, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000049294 FLORIDA KIDNEY INSTITUTE EXPIRED 2010-06-07 2015-12-31 - THE GALLERIA, 1500 EAST VENICE AVE - SUITE 103, VENICE, FL, 34229
G10000049320 FKI FLORIDA KIDNEY INSTITUTE EXPIRED 2010-06-07 2015-12-31 - THE GALLERIA, 1500 EAST VENICE AVE - SUITE 103, VENICE, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-09 BLALOCK WALTERS, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 802 11th Street West, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-19 1500 E. VENICE AVE., STE 103, VENICE, FL 34292-1663 -
CHANGE OF MAILING ADDRESS 2010-07-19 1500 E. VENICE AVE., STE 103, VENICE, FL 34292-1663 -
AMENDMENT 2010-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9083737105 2020-04-15 0455 PPP 1500 VENICE AVE STE 103, VENICE, FL, 34292-1662
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64564
Loan Approval Amount (current) 64564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34292-1662
Project Congressional District FL-17
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65416.6
Forgiveness Paid Date 2021-08-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State