Search icon

TOTAL BACK CARE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTAL BACK CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (18 years ago)
Document Number: P94000030964
FEI/EIN Number 650503316
Address: 130 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL, 34102
Mail Address: 130 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL, 34102
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parent Thomas MD Agent 130 Tamiami Trail N Suite 210, NAPLES, FL, 34102
HUSSEY DESMOND F Vice President 130 TAMIAMI TR N. #250, NAPLES, FL, 34102
PARENT THOMAS E President 130 Tamiami Trail N, NAPLES, FL, 34102
PARENT MARY P Secretary 130 Tamiami Trail N, NAPLES, FL, 34102
Hussey Marian R Treasurer 130 Tamiami Trail N Suite 210, NAPLES, FL, 34102

National Provider Identifier

NPI Number:
1447309018

Authorized Person:

Name:
DR. THOMAS E PARENT
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2394346343

Form 5500 Series

Employer Identification Number (EIN):
650503316
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081401 TOTAL SURGERY CENTER EXPIRED 2011-08-16 2016-12-31 - 130 TAMIAMI TR N., #210, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 Parent, Thomas, MD -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 130 Tamiami Trail N Suite 210, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 130 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2003-01-21 130 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
161104.00
Total Face Value Of Loan:
161104.00
Date:
2020-05-03
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:
161104.00
Total Face Value Of Loan:
161104.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$161,104
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,737.11
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $161,104

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State