Search icon

PPJ HEALTHCARE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PPJ HEALTHCARE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PPJ HEALTHCARE ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2024 (8 months ago)
Document Number: P14000090730
FEI/EIN Number 861557202

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 E Jackson Street, Tampa, FL, 33602, US
Mail Address: 2225 N 1st Ave, UPLAND, CA, 91784, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASU CHANDANA CEO Director 401 East Jackson Street, Tampa, FL, 33602
BASU CHANDANA CEO President 401 East Jackson Street, Tampa, FL, 33602
BASU CHANDANA CEO Secretary 401 East Jackson Street, Tampa, FL, 33602
BASU CHANDANA CEO Treasurer 401 East Jackson Street, Tampa, FL, 33602
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-16 401 E Jackson Street, Suite 2340, Tampa, FL 33602 -
AMENDMENT 2024-07-26 - -
AMENDMENT 2024-05-16 - -
REINSTATEMENT 2023-06-14 - -
REGISTERED AGENT NAME CHANGED 2023-06-14 REGISTERED AGENTS INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
AMENDMENT 2019-02-20 - -
AMENDMENT 2017-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-08-16
Amendment 2024-07-26
Amendment 2024-05-16
REINSTATEMENT 2023-06-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-11
Amendment 2019-09-11
Amendment 2019-02-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9619037400 2020-05-20 0455 PPP 401 East Jackson Street,2340, Tampa, FL, 33602
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 7
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25260.96
Forgiveness Paid Date 2021-06-24
5653318403 2021-02-09 0455 PPS 401 E Jackson St Ste 2340, Tampa, FL, 33602-5226
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-5226
Project Congressional District FL-14
Number of Employees 7
NAICS code 522294
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34958.75
Forgiveness Paid Date 2023-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State