Search icon

ALPHA7MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA7MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA7MEDICAL, 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: 08 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (6 years ago)
Document Number: P15000041953
FEI/EIN Number 810789910

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

Address: 9951 Atlantic Blvd, 260, Jacksonville, FL, 32225, US
Mail Address: 9951 Atlantic Blv, 260, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES MICHAEL President 9950 Atlantic Blvd, Jacksonville, FL, 32225
WILKES MICHAEL Michael Agent 9951 Atlantic Blvd, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104116 ALPHA 1ST HOME HEALTHCARE EXPIRED 2019-09-23 2024-12-31 - 1619 NOTTINGHAM KNOLL DR, JACKSONVILLE, FL, 32225
G16000017335 ATLAS FINANCIAL EXPIRED 2016-02-17 2021-12-31 - 1619 NOTTINGHAM KNOLL DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 9951 Atlantic Blvd, 260, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 9951 Atlantic Blvd, 260, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2024-03-26 9951 Atlantic Blvd, 260, Jacksonville, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-06 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 WILKES, MICHAEL, Michael Wilkes -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2017-01-03 ALPHA7MEDICAL, INC. -
AMENDMENT AND NAME CHANGE 2016-02-22 ATLAS FINANCIAL PROFESSIONALS INC. -
NAME CHANGE AMENDMENT 2015-05-15 ATLAS INSURANCE PROFESSIONALS INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-05-01
Amendment and Name Change 2017-01-03
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6898908504 2021-03-04 0491 PPP 725 Castledale Ct, St Johns, FL, 32259-7276
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Johns, SAINT JOHNS, FL, 32259-7276
Project Congressional District FL-05
Number of Employees 2
NAICS code 423450
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4432.89
Forgiveness Paid Date 2022-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State