Search icon

MEDICAL BUSINESS PARTNERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL BUSINESS PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL BUSINESS PARTNERS, INC. 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: 26 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2023 (2 years ago)
Document Number: P94000070553
FEI/EIN Number 593271516

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

Mail Address: PO BOX 1352, PALM HARBOR, FL, 34682, US
Address: 2706 Alt 19, PALM HARBOR, FL, 34683, US
ZIP code: 34683
City: Palm Harbor
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYNARD RICHARD L Agent 2706 Alt 19, PALM HARBOR, FL, 34684
Chittoor Philip L President 2706 Alt 19, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-27 MAYNARD, RICHARD L -
REINSTATEMENT 2023-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 36366 US HWY 19, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 36366 US HWY 19, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2014-04-21 36366 US HWY 19, PALM HARBOR, FL 34684 -
CANCEL ADM DISS/REV 2004-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-06-30 MEDICAL BUSINESS PARTNERS, INC. -
NAME CHANGE AMENDMENT 1997-11-13 PIP/MED NETWORK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
53137.50
Total Face Value Of Loan:
53137.50
Date:
2020-04-08
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:
49000.00
Total Face Value Of Loan:
49000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$53,137.5
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,137.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,538.98
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $53,135.5
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$49,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,352.22
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $49,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State