Search icon

NATHANIEL DUKE, MD, PA - Florida Company Profile

Company Details

Entity Name: NATHANIEL DUKE, MD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATHANIEL DUKE, MD, PA 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: 26 Oct 2017 (8 years ago)
Document Number: P17000086619
FEI/EIN Number 823263438

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

Address: 4460 NW 8 PL, PLANTATION, FL, 33317, US
Mail Address: 4460 NW 8 PL, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356957146 2020-09-17 2020-09-17 825 SUNFLOWER CIR, WESTON, FL, 333272112, US 825 SUNFLOWER CIR, WESTON, FL, 333272112, US

Contacts

Phone +1 419-308-5326

Authorized person

Name NATHANIEL DUKE
Role OWNER
Phone 4193085326

Taxonomy

Taxonomy Code 207RI0200X - Infectious Disease Physician
Is Primary Yes

Key Officers & Management

Name Role Address
DUKE NATHANIEL President 4460 NW 8 PL, PLANTATION, FL, 33317
COHEN ERIC J Agent 9101 LAKERIDGE BLVD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 4460 NW 8 PL, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2024-04-24 4460 NW 8 PL, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 9101 LAKERIDGE BLVD, STE 22 PMB 1008, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2018-07-17 COHEN, ERIC J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000588952 TERMINATED 1000001010523 BROWARD 2024-09-04 2034-09-11 $ 397.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-07-17
Domestic Profit 2017-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6994588406 2021-02-11 0455 PPP 825 Sunflower Cir, Weston, FL, 33327-2112
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-2112
Project Congressional District FL-25
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20966.4
Forgiveness Paid Date 2021-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State