Search icon

HEALTH PROVIDER NETWORK, INC.

Headquarter

Company Details

Entity Name: HEALTH PROVIDER NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000071460
FEI/EIN Number 46-0922301
Address: 3120 S Ocean Blvd, Unit 1-202, Palm Beach, FL 33480
Mail Address: 3120 S Ocean Blvd, Unit 1-202, Palm Beach, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HEALTH PROVIDER NETWORK, INC., NEW YORK 4367148 NEW YORK
Headquarter of HEALTH PROVIDER NETWORK, INC., ILLINOIS CORP_71732282 ILLINOIS

Agent

Name Role Address
Budker , Steven Agent 3700 S Ocean Blvd, Boca Raton, FL 33487

President

Name Role Address
Budker, Steven President 3120 S Ocean Blvd, Unit 1-202 Palm Beach, FL 33487

Vice President

Name Role Address
BUDKER, STEVEN Vice President 3120 S. OCEAN BLVD., UNIT 1-202, PALM BEACH, FL 33480

Secretary

Name Role Address
BUDKER, STEVEN Secretary 3120 S. OCEAN BLVD., UNIT 1-202, PALM BEACH, FL 33480

Treasurer

Name Role Address
BUDKER, STEVEN Treasurer 3120 S. OCEAN BLVD., UNIT 1-202, PALM BEACH, FL 33480

Director

Name Role Address
BUDKER, STEVEN Director 3120 S. OCEAN BLVD., UNIT 1-202, PALM BEACH, FL 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-04 Budker , Steven No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-04 3700 S Ocean Blvd, Boca Raton, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 3120 S Ocean Blvd, Unit 1-202, Palm Beach, FL 33480 No data
CHANGE OF MAILING ADDRESS 2020-04-07 3120 S Ocean Blvd, Unit 1-202, Palm Beach, FL 33480 No data
REINSTATEMENT 2014-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-26
AMENDED ANNUAL REPORT 2020-12-04
Reg. Agent Resignation 2020-10-06
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2252767103 2020-04-10 0455 PPP 3120 S. Ocean Blvd, #1202, PALM BEACH, FL, 33480-5621
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145900
Loan Approval Amount (current) 145900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH, PALM BEACH, FL, 33480-5621
Project Congressional District FL-22
Number of Employees 10
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147155.14
Forgiveness Paid Date 2021-03-03

Date of last update: 22 Feb 2025

Sources: Florida Department of State