Search icon

CARDIACARE SERVICES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARDIACARE SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 1998 (28 years ago)
Document Number: P98000008400
FEI/EIN Number 593488667
Address: 9206 CYPRESS COVE DR, ORLANDO, FL, 32819, US
Mail Address: 9206 CYPRESS COVE DR, ORLANDO, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARKAL SHIVANAND M President 9206 CYPRESS COVE DR, ORLANDO, FL, 32819
KARKAL SHIVANAND M Secretary 9206 CYPRESS COVE DR, ORLANDO, FL, 32819
KARKAL SHIVANAND M Treasurer 9206 CYPRESS COVE DR, ORLANDO, FL, 32819
KARKAL SHIVANAND M Director 9206 CYPRESS COVE DR, ORLANDO, FL, 32819
SMITA KARKAL Secretary 9206 CYPRESS COVE DR, ORLANDO, FL, 32819
SMITA KARKAL Agent 9206 CYPRESS COVE DR, ORLANDO, FL, 32819

National Provider Identifier

NPI Number:
1043519952

Authorized Person:

Name:
MRS. SMITA KARKAL
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
593488667
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 9206 CYPRESS COVE DR, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-02-28 9206 CYPRESS COVE DR, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 9206 CYPRESS COVE DR, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2000-02-10 SMITA, KARKAL -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22

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:
90900.00
Total Face Value Of Loan:
90900.00
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:
90900.00
Total Face Value Of Loan:
90900.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$90,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,841.38
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $90,900
Jobs Reported:
10
Initial Approval Amount:
$92,955.1
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,955.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$93,724.21
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $92,949.1
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State