Search icon

SOHAM PULMONARY GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOHAM PULMONARY GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2003 (22 years ago)
Document Number: P97000077895
FEI/EIN Number 650781752
Address: 6801 US 27 NORTH, SUITE D-4, SEBRING, FL, 33870
Mail Address: 6801 US 27 NORTH, SUITE D-4, SEBRING, FL, 33870
ZIP code: 33870
City: Sebring
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHATT BIPIN C Director 6801 US 27 NORTH SUITE D-4, SEBRING, FL, 33870
BHATT BIPIN C Agent 6801 US 27 NORTH, SEBRING, FL, 33870

National Provider Identifier

NPI Number:
1467732131

Authorized Person:

Name:
DR. BIPIN C BHATT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
8633829147

Form 5500 Series

Employer Identification Number (EIN):
650781752
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2003-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-24 6801 US 27 NORTH, SUITE D-4, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2003-10-24 6801 US 27 NORTH, SUITE D-4, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-24 6801 US 27 NORTH, SUITE D-4, SEBRING, FL 33870 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
48865.00
Total Face Value Of Loan:
48865.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$48,865
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,164.98
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $48,863
Utilities: $1
Mortgage Interest: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State