Search icon

SOUTHWEST GENERAL HEALTHCARE CENTER CORP

Company Details

Entity Name: SOUTHWEST GENERAL HEALTHCARE CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jun 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jul 2015 (10 years ago)
Document Number: P15000050408
FEI/EIN Number 47-4560081
Address: 29 BARKLEY CIRCLE, FT. MYERS, FL 33907
Mail Address: 29 BARKLEY CIRCLE, FT. MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487030870 2015-08-07 2020-07-14 29 BARKLEY CIR, FORT MYERS, FL, 339077531, US 29 BARKLEY CIR, FORT MYERS, FL, 339077531, US

Contacts

Phone +1 239-931-3366
Fax 2399311262

Authorized person

Name MR. YOEL A SANTANA
Role OWNER, PRESIDENT
Phone 2397190157

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number EXEMPT
State FL
Is Primary Yes

Agent

Name Role Address
SANTANA, YOEL A Agent 29 BARKLEY CIRCLE, FT. MYERS, FL 33907

President

Name Role Address
SANTANA, YOEL A President 29 BARKLEY CIRCLE, FT. MYERS, FL 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 29 BARKLEY CIRCLE, FT. MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2019-04-03 29 BARKLEY CIRCLE, FT. MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 29 BARKLEY CIRCLE, FT. MYERS, FL 33907 No data
AMENDMENT AND NAME CHANGE 2015-07-16 SOUTHWEST GENERAL HEALTHCARE CENTER CORP No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-10
Amendment and Name Change 2015-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1570157708 2020-05-01 0455 PPP 29 BARKLEY CIR, FORT MYERS, FL, 33907
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15310
Loan Approval Amount (current) 15310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 5
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15487.54
Forgiveness Paid Date 2021-07-02
3974038404 2021-02-05 0455 PPS 29 Barkley Cir, Fort Myers, FL, 33907-7531
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22587
Loan Approval Amount (current) 22587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-7531
Project Congressional District FL-19
Number of Employees 8
NAICS code 621491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22748.1
Forgiveness Paid Date 2021-10-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State