Search icon

MEHUL SHAH, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEHUL SHAH, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P94000086164
FEI/EIN Number 593281985
Address: 2035 Brightwaters Boulevard Northeast, St. Petersburg, FL, 33704, US
Mail Address: 2035 Brightwaters Boulevard Northeast, St. Petersburg, FL, 33704, US
ZIP code: 33704
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH MEHUL President 1111 7TH AVE. NORTH, STE. 107, ST PETERSBURG, FL, 33705
Blaxberg Carey Agent 2047 Fifth Ave. N., Saint Petersburg, FL, 33713

National Provider Identifier

NPI Number:
1134217425

Authorized Person:

Name:
MEHUL B SHAH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
593281985
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 2035 Brightwaters Boulevard Northeast, St. Petersburg, FL 33704 -
CHANGE OF MAILING ADDRESS 2023-01-30 2035 Brightwaters Boulevard Northeast, St. Petersburg, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 2047 Fifth Ave. N., Saint Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2014-04-23 Blaxberg, Carey -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
121000.00
Total Face Value Of Loan:
121000.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$121,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,001.15
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $90,750
Utilities: $30,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State