Search icon

NATURE COAST ORTHOPAEDICS & SPORTS MEDICINE CLINIC, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATURE COAST ORTHOPAEDICS & SPORTS MEDICINE CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: P94000053003
FEI/EIN Number 593256162
Address: 2155 W MUSTANG BLVD, BEVERLY HILLS, FL, 34465, US
Mail Address: PO BOX 640580, BEVERLY HILLS, FL, 34464, US
ZIP code: 34465
City: Beverly Hills
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOUNG WALTER I President 3585 N MOSS CREEK PT, LECANTO, FL, 34461
CHOUNG WALTER I Director 3585 N MOSS CREEK PT, LECANTO, FL, 34461
CHOUNG PHILIP Manager 3122 W MUSTANG BLVD, BEVERLY HILLS, FL, 34465
CHOUNG PHILIP Agent 3122 W MUSTANG BLVD, BEVERLY HILLS, FL, 34465

National Provider Identifier

NPI Number:
1588697551

Authorized Person:

Name:
DR. WALTER CHOUNG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
3527465944

Form 5500 Series

Employer Identification Number (EIN):
593256162
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900379 WORKMED OCCUPATIONAL MEDICINE EXPIRED 2008-01-03 2013-12-31 - P.O. BOX 640580, BEVERLY HILLS, FL, 34464

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-04-15 CHOUNG, PHILIP -
CANCEL ADM DISS/REV 2004-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 3122 W MUSTANG BLVD, BEVERLY HILLS, FL 34465 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 2155 W MUSTANG BLVD, BEVERLY HILLS, FL 34465 -
CHANGE OF MAILING ADDRESS 1995-03-16 2155 W MUSTANG BLVD, BEVERLY HILLS, FL 34465 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
188525.00
Total Face Value Of Loan:
188525.00
Date:
2020-04-13
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:
188525.00
Total Face Value Of Loan:
188525.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$188,525
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$191,928.92
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $188,525

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State