Search icon

HEALTHCARE SERVICES CONSULTING, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTHCARE SERVICES CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2016 (9 years ago)
Document Number: P16000020708
FEI/EIN Number 35-2554997
Address: 147 EAST OAKLAND PARK BLVD, #159, OAKLAND PARK, FL, 33334, US
Mail Address: 147 EAST OAKLAND PARK BLVD, #159, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM DON Q President 147 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
PHAM DON Agent 147 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

National Provider Identifier

NPI Number:
1104384189
Certification Date:
2025-06-06

Authorized Person:

Name:
DON PHAM
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114700 NATURAL AND MODERN MEDICINE ACTIVE 2020-09-03 2025-12-31 - 147 EAST OAKLAND PARK BLVD, #159, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 147 EAST OAKLAND PARK BLVD, #159, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-06-09 147 EAST OAKLAND PARK BLVD, #159, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 147 EAST OAKLAND PARK BLVD, #159, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-01
Domestic Profit 2016-03-03

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
5730.00
Total Face Value Of Loan:
5730.00
Date:
2020-04-30
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:
5729.00
Total Face Value Of Loan:
5729.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,730
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,761.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $5,730
Jobs Reported:
1
Initial Approval Amount:
$5,729
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,793.04
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $5,729

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State