Search icon

KETI MEDICAL CENTER & PAIN MANAGEMENT INC

Company Details

Entity Name: KETI MEDICAL CENTER & PAIN MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Nov 1997 (27 years ago)
Document Number: P97000100832
FEI/EIN Number 59-3478878
Address: 7105 Mariner Blvd, SPRING HILL, FL 34609
Mail Address: 7105 Mariner Blvd, SPRING HILL, FL 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205979291 2007-02-15 2023-08-11 7105 MARINER BLVD, SPRING HILL, FL, 346091048, US 7105 MARINER BLVD, SPRING HILL, FL, 346091048, US

Contacts

Phone +1 352-596-1339
Fax 3525968772

Authorized person

Name SHYAM S SWAIN
Role PRESIDENT
Phone 3525961339

Taxonomy

Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
Is Primary Yes

Agent

Name Role Address
SWAIN, SHYAM Agent 17310 LADERA ESTATES BLVD, LUTZ, FL 33548

President

Name Role Address
SWAIN, SHYAM President 17310 Ladera Estates Blvd, LUTZ, FL 33548

Secretary

Name Role Address
SWAIN, SHYAM Secretary 17310 Ladera Estates Blvd, LUTZ, FL 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032536 KETI WELLNESS & MED SPA ACTIVE 2024-03-03 2029-12-31 No data 7105 MARINER BLVD, SUITE A, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 7105 Mariner Blvd, SPRING HILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2017-04-07 7105 Mariner Blvd, SPRING HILL, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 17310 LADERA ESTATES BLVD, LUTZ, FL 33548 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1517708301 2021-01-17 0491 PPS 7105 Mariner Blvd, Spring Hill, FL, 34609-1048
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-1048
Project Congressional District FL-12
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29888.7
Forgiveness Paid Date 2022-01-19
7135937001 2020-04-07 0491 PPP 7105 Mariner Blvd., SPRING HILL, FL, 34609-1048
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34609-1048
Project Congressional District FL-12
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27825.48
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State