Search icon

ELECTROSTIM MEDICAL SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ELECTROSTIM MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTROSTIM MEDICAL SERVICES, 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: 12 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2004 (20 years ago)
Document Number: P95000046475
FEI/EIN Number 593323767

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

Address: 3504 CRAGMONT DR SUITE 100, TAMPA, FL, 33619, US
Mail Address: 3504 CRAGMONT DR SUITE 100, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELECTROSTIM MEDICAL SERVICES, INC., MISSISSIPPI 1013931 MISSISSIPPI
Headquarter of ELECTROSTIM MEDICAL SERVICES, INC., RHODE ISLAND 000865280 RHODE ISLAND
Headquarter of ELECTROSTIM MEDICAL SERVICES, INC., ALABAMA 000-314-438 ALABAMA
Headquarter of ELECTROSTIM MEDICAL SERVICES, INC., NEW YORK 4244766 NEW YORK
Headquarter of ELECTROSTIM MEDICAL SERVICES, INC., MINNESOTA 18c9f17f-5aab-e611-8166-00155d46d26e MINNESOTA
Headquarter of ELECTROSTIM MEDICAL SERVICES, INC., KENTUCKY 0848622 KENTUCKY
Headquarter of ELECTROSTIM MEDICAL SERVICES, INC., COLORADO 20131144461 COLORADO
Headquarter of ELECTROSTIM MEDICAL SERVICES, INC., CONNECTICUT 1101140 CONNECTICUT
Headquarter of ELECTROSTIM MEDICAL SERVICES, INC., IDAHO 614131 IDAHO
Headquarter of ELECTROSTIM MEDICAL SERVICES, INC., ILLINOIS CORP_68583411 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629167028 2006-10-12 2019-04-05 3504 CRAGMONT DR, SUITE # 100, TAMPA, FL, 336198336, US 3504 CRAGMONT DR, SUITE # 100, TAMPA, FL, 336198336, US

Contacts

Phone +1 813-931-2369

Authorized person

Name MR. MARIO GARCIA JR.
Role OWNER
Phone 8139312369

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1709
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 024502200
State FL
Issuer MEDICAID
Number 1531390
State TN

Key Officers & Management

Name Role Address
GARCIA MARIO J President 628 BALIBAY RD., APOLLO BEACH, FL, 33572
GARCIA MARIO J Agent 3504 CRAGMONT DR SUITE 100, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02050900091 EMSI ACTIVE 2002-02-20 2027-12-31 - 3504 CRAGMONT DR., SUITE 100, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-09-15 3504 CRAGMONT DR SUITE 100, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-04 3504 CRAGMONT DR SUITE 100, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2005-02-04 3504 CRAGMONT DR SUITE 100, TAMPA, FL 33619 -
AMENDMENT 2004-10-27 - -
REGISTERED AGENT NAME CHANGED 1998-05-01 GARCIA, MARIO JR -
NAME CHANGE AMENDMENT 1998-04-29 ELECTROSTIM MEDICAL SERVICES, INC. -
REINSTATEMENT 1996-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6521037910 2020-06-16 0455 PPP 3504 CRAGMONT DR, TAMPA, FL, 33619-1321
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4810000
Loan Approval Amount (current) 4810000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33619-1321
Project Congressional District FL-15
Number of Employees 374
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4887227.22
Forgiveness Paid Date 2022-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State