Search icon

MEDICAL ALLIED NURSING ACADEMY, INC.

Company Details

Entity Name: MEDICAL ALLIED NURSING ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000025575
FEI/EIN Number 46-2316736
Address: 4100 RECKER HWY, WINTER HAVEN, FL 33880
Mail Address: 3969 AQUILLA DR, LAKELAND, FL 33810
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366983140 2017-03-14 2017-03-14 928 SPRING LAKE SQ, WINTER HAVEN, FL, 338811352, US 750 PLAZA ORANGE BLOSSOM TRAIL, SUITE 264, ORLANDO, FL, 32805, US

Contacts

Phone +1 407-440-8696
Fax 4074408696

Authorized person

Name KATHIANA ANN BAZILE
Role PRESIDENT /ADMINISTRATOR
Phone 4074408696

Taxonomy

Taxonomy Code 311Z00000X - Custodial Care Facility
License Number NR 12345
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
State FL
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
License Number 31400000X
State FL
Is Primary Yes
Taxonomy Code 315P00000X - Intellectual Disabilities Intermediate Care Facility
License Number P13000025575
State FL
Is Primary No

Agent

Name Role Address
Kathiana Ann Bazile Agent 3969 Aquila Dr., Lakeland, FL 33810

President

Name Role Address
Jean, Dikenel President 3969 AQUILLA DR, LAKELAND, FL 33810

Vice President

Name Role Address
Bazile, Kerven Vice President 3969 Aquilla Dr., Lakeland, FL 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109969 MANA ACADEMY OF NURSING EXPIRED 2019-10-08 2024-12-31 No data 3969 AQUILLA DRIVE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-01-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3969 Aquila Dr., Lakeland, FL 33810 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4100 RECKER HWY, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2020-06-30 4100 RECKER HWY, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Kathiana Ann Bazile No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000032362 ACTIVE 1000001025743 POLK 2025-01-13 2035-01-15 $ 2,454.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000009920 ACTIVE 1000000911931 POLK 2021-12-28 2032-01-05 $ 1,490.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000153936 ACTIVE 1000000882107 ORANGE 2021-03-30 2031-04-07 $ 1,016.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000800654 ACTIVE 1000000847576 ORANGE 2019-11-15 2029-12-11 $ 430.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000486059 TERMINATED 1000000600636 ORANGE 2014-03-24 2024-05-01 $ 528.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2022-01-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6482988001 2020-06-30 0455 PPP 928 SPRING LAKE SQ, WINTER HAVEN, FL, 33881-1352
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32240
Loan Approval Amount (current) 32240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address WINTER HAVEN, POLK, FL, 33881-1352
Project Congressional District FL-18
Number of Employees 5
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State