Search icon

TARPON TOTAL HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: TARPON TOTAL HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARPON TOTAL HEALTH CARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: P98000020776
FEI/EIN Number 593497945

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 EAST TARPON AVENUE, TARPON SPRINGS, TARPON SPRINGS, FL, 34689, UN
Mail Address: 400 EAST TARPON AVENUE, TARPON SPRINGS, TARPON SPRINGS, FL, 34689, UN
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497870208 2007-03-20 2012-11-13 400 E TARPON AVE, TARPON SPRINGS, FL, 346894322, US 400 E TARPON AVE., TARPON SPRINGS, FL, 346894322, US

Contacts

Phone +1 727-934-0844
Fax 7279422072

Authorized person

Name JOHN N HUY
Role CLINIC DIRECTOR
Phone 7279340844

Taxonomy

Taxonomy Code 111NN1001X - Nutrition Chiropractor
License Number CH6446
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 380283300
State FL
Issuer BLUE CROSS BLUE SHIELD
Number 38401
State FL

Key Officers & Management

Name Role Address
HUY JOHN N Director 400 EAST TARPON AVENUE, TARPON SPRINGS, FL, 34689
Huy John Dr. Agent 400 EAST TARPON AVE., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 Huy, John, Dr. -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 400 EAST TARPON AVENUE, TARPON SPRINGS, TARPON SPRINGS, FL 34689 UN -
CHANGE OF MAILING ADDRESS 2011-04-19 400 EAST TARPON AVENUE, TARPON SPRINGS, TARPON SPRINGS, FL 34689 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 400 EAST TARPON AVE., TARPON SPRINGS, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000303635 TERMINATED 1000000586153 PINELLAS 2014-02-27 2024-03-13 $ 611.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220100

Court Cases

Title Case Number Docket Date Status
GEICO GENERAL INSURANCE COMPANY VS TARPON TOTAL HEALTH CARE, et al., 2D2011-0128 2011-01-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009-AP43-CV

Circuit Court for the Sixth Judicial Circuit, Pinellas County
07-8666-CO

Parties

Name GEICO GENERAL INSURANCE CO.
Role Appellant
Status Active
Representations ROBERT H. PETERSON, ESQ.
Name A/ A/ O MARGARET LAGE
Role Appellee
Status Active
Name TARPON TOTAL HEALTH CARE, INC.
Role Appellee
Status Active
Representations LAWRENCE H. LIEBLING, ESQ., ARTHUR LEONARD LIEBLING, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ trial ct. shall determine fees
Docket Date 2012-04-27
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2011-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GEICO GENERAL INSURANCE CO.
Docket Date 2011-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robert H. Peterson, Esq. 315450
Docket Date 2011-04-08
Type Response
Subtype Reply
Description REPLY
On Behalf Of GEICO GENERAL INSURANCE CO.
Docket Date 2011-04-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ motion for eot to serve reply
Docket Date 2011-04-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of GEICO GENERAL INSURANCE CO.
Docket Date 2011-03-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ motion for eot to serve reply
Docket Date 2011-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GEICO GENERAL INSURANCE CO.
Docket Date 2011-02-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ motion for eot to serve reply
Docket Date 2011-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GEICO GENERAL INSURANCE CO.
Docket Date 2011-02-08
Type Response
Subtype Response
Description RESPONSE ~ Response to petition for writ of certiorari, e-filed 2-4-11.
On Behalf Of TARPON TOTAL HEALTH CARE
Docket Date 2011-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Arthur Liebling, Esq. 699632
Docket Date 2011-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TARPON TOTAL HEALTH CARE
Docket Date 2011-01-18
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2011-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEICO GENERAL INSURANCE CO.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9276837009 2020-04-09 0455 PPP 400 EastTARPON AVE, TARPON SPRINGS, FL, 34689-4322
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508294.1
Loan Approval Amount (current) 90990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-4322
Project Congressional District FL-13
Number of Employees 18
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91897.37
Forgiveness Paid Date 2021-04-29
7350628502 2021-03-05 0455 PPS 400 E Tarpon Ave, Tarpon Springs, FL, 34689-4322
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82853.75
Loan Approval Amount (current) 82853.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-4322
Project Congressional District FL-13
Number of Employees 15
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83643.16
Forgiveness Paid Date 2022-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State