Search icon

PACEMAKER MONITORING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PACEMAKER MONITORING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACEMAKER MONITORING CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 1997 (28 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: P97000065692
FEI/EIN Number 593471615

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

Address: 1700 66TH ST N, SAINT PETERSBURG, FL, 33710, US
Mail Address: 1700 66TH ST N, SAINT PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992811723 2006-08-22 2019-04-04 1700 66TH ST N STE 304, ST PETERSBURG, FL, 337105500, US 1700 66TH ST N STE 304, ST PETERSBURG, FL, 337105500, US

Contacts

Phone +1 727-548-8200
Fax 7275485145

Authorized person

Name TIMOTHY C KENNEDY
Role MANAGER
Phone 7275488200

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
DAVIES ALLEN M President 144 POND CREEK LANE, EARLVILLE, DE, 21919
DAVIES ALLEN M Director 144 POND CREEK LANE, EARLVILLE, DE, 21919
PENNINGTON JOSEPH M Vice President 8 Coachman Court, Wilmington, DE, 19803
PENNINGTON JOSEPH M Secretary 8 Coachman Court, Wilmington, DE, 19803
PENNINGTON JOSEPH M Director 8 Coachman Court, Wilmington, DE, 19803
ORTH EDGAR Secretary 8 ALFRED COURT, WILMINGTON, DE, 19803
PENNINGTON JOSEPH M Treasurer 8 Coachman Court, Wilmington, DE, 19803
KENNEDY TIMOTHY C Director 1700 66TH ST N, SAINT PETERSBURG, FL, 33710
KENNEDY TIMOTHY C Agent 1700 66th ST N, SAINT PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09029900060 CARDIAC MONITORING CENTER EXPIRED 2009-02-02 2014-12-31 - 5429 CENTRAL AVENUE, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 1700 66th ST N, SUITE 304, SAINT PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-07 1700 66TH ST N, SUITE 304, SAINT PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2016-10-07 1700 66TH ST N, SUITE 304, SAINT PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2013-01-21 KENNEDY, TIMOTHY C -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-28
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-10-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2014-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8148257307 2020-05-01 0455 PPP 1700 66TH ST N STE 304, SAINT PETERSBURG, FL, 33710-5500
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36504
Loan Approval Amount (current) 36504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33710-5500
Project Congressional District FL-13
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State