Search icon

NAPLES PEDIATRICS, INC.

Company Details

Entity Name: NAPLES PEDIATRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 1997 (27 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: P97000102995
FEI/EIN Number 650797293
Address: 5400 PARK CENTRAL COURT, NAPLES, FL, 34109, US
Mail Address: 5400 Park Central Ct, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225036213 2005-07-13 2022-07-25 5400 PARK CENTRAL CT, SUITE 2, NAPLES, FL, 341096001, US 5400 PARK CENTRAL CT, NAPLES, FL, 341095923, US

Contacts

Phone +1 239-593-7000
Fax 2395937008

Authorized person

Name DR. PAUL ROBERT IRRA
Role OWNER
Phone 2395937000

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
License Number ME0065935
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 254365600
State FL
Issuer BLUE CROSS GRP ID
Number 34401
State FL

Agent

Name Role Address
ONDREJICKA KATARINA E Agent 5400 PARK CENTRAL CT, NAPLES, FL, 34109

President

Name Role Address
ONDREJICKA KATARINA E President 5 Center St, NAPLES, FL, 34108

Treasurer

Name Role Address
IRRA PAUL R Treasurer 5 Center St, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2024-02-29 No data No data
VOLUNTARY DISSOLUTION 2023-12-01 No data No data
CHANGE OF MAILING ADDRESS 2015-04-30 5400 PARK CENTRAL COURT, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 5400 PARK CENTRAL CT, NAPLES, FL 34109 No data
REINSTATEMENT 2014-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 5400 PARK CENTRAL COURT, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 1999-03-06 ONDREJICKA, KATARINA E No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
Revocation of Dissolution 2024-02-29
VOLUNTARY DISSOLUTION 2023-12-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1467857708 2020-05-01 0455 PPP 5400 PARK CENTRAL CT, NAPLES, FL, 34109
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111030
Loan Approval Amount (current) 111030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112931.14
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State