Search icon

NEUROLOGY ASSOCIATES OF STARKE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEUROLOGY ASSOCIATES OF STARKE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2011 (14 years ago)
Document Number: P11000107495
FEI/EIN Number 454007344
Address: 107 EDWARDS RD, SUITE F, STARKE, FL, 32091
Mail Address: 107 Edwards RD, STARKE, FL, 32091, US
ZIP code: 32091
City: Starke
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECERCE JOHN Dr. Vice President 107 EDWARDS RD, STARKE, FL, 32091
DECERCE HELEN E Vice President 107 EDWARDS RD, STARKE, FL, 32091
DECERCE JOHN M Agent 107 EDWARDS RD, STARKE, FL, 32091

National Provider Identifier

NPI Number:
1154689289

Authorized Person:

Name:
JOHN DECERCE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
9043688103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074710 COMPREHENSIVE SLEEP CARE EXPIRED 2019-07-09 2024-12-31 - 107 EDWARDS RD, SUITE F, STARKE, FL, 32091
G15000028049 COMPREHENSIVE SLEEP CARE ACTIVE 2015-03-17 2025-12-31 - 107 EDWARDS RD, SUITE F, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-18 107 EDWARDS RD, SUITE F, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 107 EDWARDS RD, SUITE F, STARKE, FL 32091 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000029417 LAPSED 14-101-D1-OPA LEON 2014-09-11 2021-01-22 $1,427.38 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-07-01
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-17

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52900.00
Total Face Value Of Loan:
52900.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52900.00
Total Face Value Of Loan:
52900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23260.00
Total Face Value Of Loan:
23260.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23260.00
Total Face Value Of Loan:
23260.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$23,260
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,572.26
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $20,260
Utilities: $600
Mortgage Interest: $2,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State