Search icon

BROADWATER HEARING CARE, INC.

Company Details

Entity Name: BROADWATER HEARING CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 1994 (31 years ago)
Document Number: P94000044909
FEI/EIN Number 593252820
Address: 5999 Central Avenue, Suite 105, SAINT PETERSBURG, FL, 33710, US
Mail Address: 5999 Central Avenue, Suite 105, SAINT PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467641167 2007-10-18 2007-10-18 4107 5TH AVE N, ST PETERSBURG, FL, 337136303, US 4107 5TH AVE N, ST PETERSBURG, FL, 337136303, US

Contacts

Phone +1 727-323-2471
Fax 7273233577

Authorized person

Name DR. SUSAN E TERRY
Role PRESIDENT
Phone 7273232471

Taxonomy

Taxonomy Code 261QH0700X - Hearing and Speech Clinic/Center
Is Primary Yes

Agent

Name Role Address
TERRY SUSAN EDr. Agent 5999 Central Avenue, SAINT PETERSBURG, FL, 33710

Director

Name Role Address
TERRY SUSAN EDr. Director 4107 5TH AVE N., SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-12 5999 Central Avenue, Suite 105, SAINT PETERSBURG, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 5999 Central Avenue, Suite 105, SAINT PETERSBURG, FL 33710 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 5999 Central Avenue, Suite 105, SAINT PETERSBURG, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2013-01-28 TERRY, SUSAN E, Dr. No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8281937309 2020-05-01 0455 PPP 4107 5TH AVE N, SAINT PETERSBURG, FL, 33713-6303
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20567
Loan Approval Amount (current) 20567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33713-6303
Project Congressional District FL-13
Number of Employees 2
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20754.64
Forgiveness Paid Date 2021-03-31
9772518307 2021-01-31 0455 PPS 4107 5th Ave N, Saint Petersburg, FL, 33713-6303
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13365
Loan Approval Amount (current) 13365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33713-6303
Project Congressional District FL-13
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13436.77
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State