Search icon

ADVANCED KIDNEY CARE OF CENTRAL FLORIDA, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED KIDNEY CARE OF CENTRAL FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2020 (5 years ago)
Document Number: P10000056238
FEI/EIN Number 273003560
Address: 3175 CITRUS TOWER BOULEVARD, CLERMONT, FL, 34711, US
Mail Address: 3175 CITRUS TOWER BOULEVARD, CLERMONT, FL, 34711, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUYNH BAO President 12801 MAGNOLIA POINTE BLVD, CLERMONT, FL, 34711
Lone Usman M Vice President 3175 Citrus Tower Blvd, Clermont, FL, 34711
Malas Mohammed S Secretary 3175 CITRUS TOWER BOULEVARD, CLERMONT, FL, 34711
Advanced Kidney Care of Central Florida Agent 3175 Citrus Tower Blvd, Clermont, FL, 34711

Form 5500 Series

Employer Identification Number (EIN):
273003560
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 3175 CITRUS TOWER BOULEVARD, Suite A, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-04-20 Advanced Kidney Care of Central Florida -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 3175 Citrus Tower Blvd, Suite A, Clermont, FL 34711 -
AMENDMENT 2020-12-30 - -
CHANGE OF MAILING ADDRESS 2020-04-13 3175 CITRUS TOWER BOULEVARD, Suite A, CLERMONT, FL 34711 -
AMENDMENT 2010-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-10
Amendment 2020-12-30
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-25

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$95,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,654.44
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $95,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State