Search icon

SUNCOAST FAMILY MEDICAL ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNCOAST FAMILY MEDICAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2016 (9 years ago)
Document Number: P97000001322
FEI/EIN Number 593419569
Address: 12020 SEMINOLE BLVD, LARGO, FL, 33778
Mail Address: 12020 SEMINOLE BLVD, LARGO, FL, 33778
ZIP code: 33778
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVE JEFFREY S President 12020 SEMINOLE BLVD, LARGO, FL, 33778
TVEDTEN TY L Vice President 12020 SEMINOLE BLVD, LARGO, FL, 33778
TVEDTEN TY L Secretary 12020 SEMINOLE BLVD, LARGO, FL, 33778
Grove John Agent 8050 Seminole Blvd, Seminole, FL, 33772

National Provider Identifier

NPI Number:
1811981178

Authorized Person:

Name:
JEFFREY S GROVE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7275843832

Form 5500 Series

Employer Identification Number (EIN):
593419569
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 Grove, John -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 8050 Seminole Blvd, Suite A, Seminole, FL 33772 -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 12020 SEMINOLE BLVD, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2010-02-26 12020 SEMINOLE BLVD, LARGO, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-04

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
-763900.00
Total Face Value Of Loan:
410000.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$1,173,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$410,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$412,246.58
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $410,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State