Search icon

OSCEOLA ACUPUNCTURE & NATURAL HEALTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OSCEOLA ACUPUNCTURE & NATURAL HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2014 (11 years ago)
Document Number: P14000093282
FEI/EIN Number 47-2351862
Address: 2420 North Tamiami Trail, Nokomis, FL, 34275, US
Mail Address: 2420 North Tamiami Trail, Nokomis, FL, 34275, US
ZIP code: 34275
City: Nokomis
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORSUCH JOHN J President 2420 North Tamiami Trail, Nokomis, FL, 34275
GORSUCH JOHN Agent 2420 North Tamiami Trail, Nokomis, FL, 34275

National Provider Identifier

NPI Number:
1437546645

Authorized Person:

Name:
MR. JOHN J GORSUCH
Role:
ACUPUNCTURE PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009898 NEURO X ACUPUNCTURE ACTIVE 2024-01-17 2029-12-31 - 2420 NORTH TAMIAMI TRAIL, STE A, NOKOMIS, FL, 34275
G21000170509 VENICE ACUPUNCTURE & FUNCTIONAL NEUROLOGY ACTIVE 2021-12-23 2026-12-31 - 17520 GAWTHROP DR, 205, LAKEWOOD RANCH, FL, 34211
G21000021247 SEBRING ACUPUNCTURE ACTIVE 2021-02-12 2026-12-31 - 2343 US HIGHWAY 27 S, SEBRING, FL, 33870
G15000130689 SEBRING ACUPUNCTURE & NATURAL HEALTH EXPIRED 2015-12-27 2020-12-31 - 1945 HAM BROWN ROAD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-01 2420 North Tamiami Trail, Suite A, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2023-04-01 2420 North Tamiami Trail, Suite A, Nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2023-04-01 GORSUCH , JOHN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 2420 North Tamiami Trail, Suite A, Nokomis, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-21
Domestic Profit 2014-11-17

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
50275.00
Total Face Value Of Loan:
50275.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$50,275
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,514.67
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $50,275

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State