Search icon

WILLIAM MACK, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILLIAM MACK, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Nov 1997 (28 years ago)
Document Number: P97000100183
FEI/EIN Number 593486600
Mail Address: 933 ANCHORAGE ROAD, TAMPA, FL, 33602
Address: 3109 W AZEELE STREET, TAMPA, FL, 33609
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK WILLIAM P President 933 ANCHORAGE ROAD, TAMPA, FL, 33602
MACK STEPHANIE Treasurer 933 ANCHORAGE ROAD, TAMPA, FL, 33602
MACK STEPHANIE Agent 3109 W. AZEELE STREET, TAMPA, FL, 33609

National Provider Identifier

NPI Number:
1669682399

Authorized Person:

Name:
MR. WILLIAM PAUL MACK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
8138739373

Form 5500 Series

Employer Identification Number (EIN):
593486600
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072558 MACK CENTER: COSMETIC SURGERY- FACIAL & EYELID ACTIVE 2015-07-12 2025-12-31 - 3109 W AZEELE STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-01 MACK, STEPHANIE -
REGISTERED AGENT ADDRESS CHANGED 2023-06-01 3109 W. AZEELE STREET, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-14 3109 W AZEELE STREET, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2005-01-11 3109 W AZEELE STREET, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
Reg. Agent Change 2023-06-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-15

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
140965.00
Total Face Value Of Loan:
140965.00
Date:
2020-04-13
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:
152500.00
Total Face Value Of Loan:
152500.00
Date:
2011-02-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-379000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$152,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$153,640.62
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $152,500
Jobs Reported:
13
Initial Approval Amount:
$140,965
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,965
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$141,689.4
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $140,965

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State