Search icon

FAMILY MEDICAL CARE OF MOUNT DORA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAMILY MEDICAL CARE OF MOUNT DORA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Dec 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: P12000103591
FEI/EIN Number 46-1785485
Address: 1502 N. Donnelly Street, MOUNT DORA, FL, 32757, US
Mail Address: 1502 N. Donnelly Street, MOUNT DORA, FL, 32757, US
ZIP code: 32757
City: Mount Dora
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL-INGALLS GINA President 1502 N. Donnelly Street, MOUNT DORA, FL, 32757
HALL-INGALLS GINA Agent 1502 N. Donnelly Street, MOUNT DORA, FL, 32757

National Provider Identifier

NPI Number:
1265844757

Authorized Person:

Name:
JOHN N BOUCHER
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1502 N. Donnelly Street, Suite 107, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2018-03-26 1502 N. Donnelly Street, Suite 107, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 1502 N. Donnelly Street, Suite 107, MOUNT DORA, FL 32757 -
AMENDMENT 2017-05-22 - -
REGISTERED AGENT NAME CHANGED 2017-05-22 HALL-INGALLS, GINA -
AMENDMENT 2013-02-20 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
Amendment 2017-05-22
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
18052.00
Total Face Value Of Loan:
18052.00
Date:
2020-05-02
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:
18052.00
Total Face Value Of Loan:
18052.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,500
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,618.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,498
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$18,052
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,215.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,442
Rent: $3,610

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State