Search icon

HOSPITAL INTERNAL MEDICINE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOSPITAL INTERNAL MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 1996 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: P96000014988
FEI/EIN Number 593380987
Address: 2631-A NW 41st Street, `, GAINESVILLE, FL, 32606, US
Mail Address: 2631 NW 41ST STREET, SUITE A, GAINESVILLE, FL, 32606, US
ZIP code: 32606
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZIKIAN YVETTE S Vice President 6500 WEST NEWBERRY ROAD, GAINESVILLE, FL, 32605
Desa Handel G Agent 1510 NW 107TH TERRACE, GAINESVILLE, FL, 32606
FIGG STEVEN Vice President 2801 NW 21 AVENUE, GAINESVILLE, FL, 32605
COCKEY GEORGE H Vice President 8847 SW 12TH ROAD, GAINESVILLE, FL, 326074961
ZALDIVAR CALIXTO Vice President 9804 NW 54 PLACE, GAINESVILLE, FL, 326532843
KVERNELAND KNUT JR Vice President 1711 NW 66TH TERRACE, GAINESVILLE, FL, 32605
WILSON CHARLES S Vice President 1510 NW 107TH TERRACE, GAINESVILLE, FL, 32606

National Provider Identifier

NPI Number:
1356495204

Authorized Person:

Name:
DR. TERANCE MILLAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 Desa, Handel G -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1510 NW 107TH TERRACE, GAINESVILLE, FL 32606 -
REINSTATEMENT 2018-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 2631-A NW 41st Street, `, GAINESVILLE, FL 32606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-12-28 - -
AMENDMENT 2011-12-28 - -
CHANGE OF MAILING ADDRESS 2010-02-16 2631-A NW 41st Street, `, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-17
AMENDED ANNUAL REPORT 2017-12-06

USAspending Awards / Financial Assistance

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:
891694.00
Total Face Value Of Loan:
891694.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$891,694
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$891,694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$904,103.41
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $891,694

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State