Search icon

VASCULAR HEALTH INSTITUTE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VASCULAR HEALTH INSTITUTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VASCULAR HEALTH INSTITUTE 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: 17 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: P16000067967
FEI/EIN Number 81-3592600

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

Address: 1121 1st South, Winter Haven, FL, 33880, US
Mail Address: 1121 1st South, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
NWOBI OBINNA President 1121 1st South, Winter Haven, FL, 33880
NWOBI DIANA Secretary 1121 1st South, Winter Haven, FL, 33880
NWOBI DIANA Treasurer 1121 1st South, Winter Haven, FL, 33880

National Provider Identifier

NPI Number:
1730961038
Certification Date:
2023-10-20

Authorized Person:

Name:
OBINNA UCHENNA NWOBI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2086S0129X - Vascular Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
8559528346

Form 5500 Series

Employer Identification Number (EIN):
813592600
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037648 SACHS MEDICAL CLINIC EXPIRED 2019-03-22 2024-12-31 - 249 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714
G19000037646 VEIN HEALTH CLINICS EXPIRED 2019-03-22 2024-12-31 - 1000 EXECUTIVE DRIVE, SUITE 8, OVIEDO, FL, 32765
G19000037650 VASCULAR HEALTH CENTERS EXPIRED 2019-03-22 2024-12-31 - 1000 EXECUTIVE DRIVE, SUITE 8, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 1121 1st South, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2023-05-02 1121 1st South, Winter Haven, FL 33880 -
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000769008 ACTIVE 2024-CC-006993 10TH JUDICIAL COUNTY COURT 2024-12-03 2029-12-09 $13,540.71 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105
J24000473775 ACTIVE 2024-CA-004121-O CIR CT 9TH JUD ORANGE CTY FL 2024-05-10 2029-07-31 $97,868.50 NFS LEASING, INC., 900 CUMMINGS CENTER, SUITE 226-U, BEVERLY, MA 01915
J24000212272 ACTIVE 2023CC003689000 POLK COUNTY COURT CLERK 2024-03-07 2029-04-11 $38,527.35 SPECTRANETICS LLC, AS SUCCESSOR BY CONVERSION TO THE SP, 222 JACOBS STREET, FL 3, CAMBRIDGE MA, 02141
J23000489211 ACTIVE 135456-2023 LEE COUNTY CT, 20TH JUDICIAL 2023-09-14 2028-10-16 $315,480.76 NEWCO CAPITAL GROUP VI LLC, 1 WHITEHALL ST., STE. 200, NEW YORK, NY 10004

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-17
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-08-17

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
121537.00
Total Face Value Of Loan:
121537.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121537
Current Approval Amount:
121537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123012.09
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121012.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State