Search icon

PULSAR HEALTH, PA - Florida Company Profile

Company Details

Entity Name: PULSAR HEALTH, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PULSAR HEALTH, 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: 23 Apr 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: P19000047718
FEI/EIN Number 832321843

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

Address: 1920 Palm Beach Lakes Blvd, WEST PALM BEACH, FL, 33409, US
Mail Address: 1920 Palm Beach Lakes Blvd, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316599897 2019-07-15 2022-11-14 1920 PALM BEACH LAKES BLVD STE 118, WEST PALM BEACH, FL, 334093505, US 1920 PALM BEACH LAKES BLVD STE 118, WEST PALM BEACH, FL, 334093505, US

Contacts

Phone +1 561-388-9571
Fax 5613889571

Authorized person

Name ROOP MONICA KAUR GILL
Role OWNER/ PHYSICIAN
Phone 5613889571

Taxonomy

Taxonomy Code 208200000X - Plastic Surgery Physician
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
GILL ROOP M President 1920 Palm Beach Lakes Blvd, WEST PALM BEACH, FL, 33409
GILL ROOP M Agent 1920 Palm Beach Lakes Blvd, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 1920 Palm Beach Lakes Blvd, STE #118, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2022-05-23 1920 Palm Beach Lakes Blvd, STE #118, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-23 1920 Palm Beach Lakes Blvd, STE #118, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2021-04-30 GILL, ROOP M -
AMENDMENT AND NAME CHANGE 2019-09-30 PULSAR HEALTH, PA -
CONVERSION 2019-04-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000193681

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Amendment and Name Change 2019-09-30
Domestic Profit 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1929677403 2020-05-05 0455 PPP 1717 NORTH FLAGLER DRIVE SUITE 1, WEST PALM BEACH, FL, 33407
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14118.4
Loan Approval Amount (current) 14118.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14266.55
Forgiveness Paid Date 2021-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State