Search icon

QUINTANILLA MEDICAL PHYSICS SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUINTANILLA MEDICAL PHYSICS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2015 (10 years ago)
Document Number: P15000021030
FEI/EIN Number 47-3497124
Address: 6907 New Hope Rd, Orlando, FL, 32824, US
Mail Address: 6907 New Hope Rd, Orlando, FL, 32824, US
ZIP code: 32824
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soto Gonzalez Jesus E Treasurer 6907 New Hope Rd, Orlando, FL, 32824
Betancourt Ricardo Agent 13800 Veterans Way, Orlando, FL, 32827
Betancourt Benitez Ricardo President 6907 New Hope Rd, Orlando, FL, 32824

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
RICARDO BETANCOURT BENITEZ
Ownership and Self-Certifications:
Hispanic American, Self-Certified Small Disadvantaged Business
User ID:
P1932994
Trade Name:
QUINTANILLA MEDICAL PHYSICS SERVICES INC

Unique Entity ID

Unique Entity ID:
KQPYT9KJQ9K5
CAGE Code:
7D2G3
UEI Expiration Date:
2025-10-14

Business Information

Doing Business As:
QUINTANILLA MEDICAL PHYSICS SERVICES INC
Activation Date:
2024-10-16
Initial Registration Date:
2015-04-23

Commercial and government entity program

CAGE number:
7D2G3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-16
CAGE Expiration:
2029-10-16
SAM Expiration:
2025-10-14

Contact Information

POC:
RICARDO BETANCOURT BENITEZ

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 6907 New Hope Rd, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2019-02-23 6907 New Hope Rd, Orlando, FL 32824 -
REGISTERED AGENT NAME CHANGED 2019-02-23 Soto, Jesus -
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 6907 New Hope Rd, Orlando, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-02
AMENDED ANNUAL REPORT 2022-08-06
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24822C0011
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-216920.00
Base And Exercised Options Value:
-216920.00
Base And All Options Value:
-216920.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-01-19
Description:
THERAPEUTIC MEDICAL PHYSICIST SERVICES
Naics Code:
621399: OFFICES OF ALL OTHER MISCELLANEOUS HEALTH PRACTITIONERS
Product Or Service Code:
Q522: MEDICAL- RADIOLOGY
Procurement Instrument Identifier:
36C24821C0011
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
156000.00
Base And Exercised Options Value:
156000.00
Base And All Options Value:
156000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-01-19
Description:
THERAPEUTIC MEDICAL PHYSICIST
Naics Code:
621399: OFFICES OF ALL OTHER MISCELLANEOUS HEALTH PRACTITIONERS
Product Or Service Code:
Q522: MEDICAL- RADIOLOGY

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
58958.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$58,958
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,133.56
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $85,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State