Search icon

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

Company claim

Is this your business?

Get access!

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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN NEAL President 961 BROADWAY, WOODMERE, NY, 11598
- 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

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
69500.00
Total Face Value Of Loan:
69500.00
Date:
2020-05-29
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:
30413.27
Total Face Value Of Loan:
30413.27

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,413.27
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,413.27
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,011.54
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $30,413.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State