Search icon

ANR MEDICAL SERVICES, P.A. - Florida Company Profile

Company Details

Entity Name: ANR MEDICAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANR MEDICAL SERVICES, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000008902
FEI/EIN Number 32-0589778

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

Address: 2002 N LOIS AVE,, SUITE 150, TAMPA, NY, 33607, US
Mail Address: 2002 N LOIS AVE,, SUITE 150, TAMPA, NY, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN NEAL President 961 BROADWAY, WOODMERE, NY, 11598
NRAI SERVICES, INC. Agent -
FRIEDMAN NEAL Chief Executive Officer 961 BROADWAY, WOODMERE, NY, 11598
Medowska Olga Secretary 810 South Village Dr. N, St. Petersburg, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031022 ANR CLINIC ACTIVE 2020-03-11 2025-12-31 - 2002 N LOIS AVE, SUITE 150, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-10 2002 N LOIS AVE,, SUITE 150, TAMPA, NY 33607 -
CHANGE OF MAILING ADDRESS 2019-07-10 2002 N LOIS AVE,, SUITE 150, TAMPA, NY 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000121535 ACTIVE 1000000918215 HILLSBOROU 2022-03-08 2042-03-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000121543 ACTIVE 1000000918216 HILLSBOROU 2022-03-08 2032-03-09 $ 592.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-03-03
Domestic Profit 2019-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773217804 2020-05-28 0455 PPP STE 150 2002 N LOIS AVE, TAMPA, FL, 33607
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30413.27
Loan Approval Amount (current) 30413.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31011.54
Forgiveness Paid Date 2022-05-25

Date of last update: 01 May 2025

Sources: Florida Department of State