Search icon

RAJESH V. PATEL, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAJESH V. PATEL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Apr 1998 (27 years ago)
Date of dissolution: 15 Sep 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Sep 2021 (4 years ago)
Document Number: P98000037370
FEI/EIN Number 593506891
Address: 1162 ALT-19 NORTH, HOLIDAY, FL, 34691, US
Mail Address: 1978 MUIRFIELD WAY, OLDSMAR, FL, 34677
ZIP code: 34691
City: Holiday
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAJESH V Director 1978 MUIRFIELD WAY, OLDSMAR, FL, 34677
PATEL RAJESH V Agent 1162 ALTERNATE 19 NORTH, HOLIDAY, FL, 34691

National Provider Identifier

NPI Number:
1881924835

Authorized Person:

Name:
DR. RAJESH V PATEL
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7279387435

Form 5500 Series

Employer Identification Number (EIN):
593506891
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000407395. CONVERSION NUMBER 300000218023
CHANGE OF MAILING ADDRESS 2007-01-07 1162 ALT-19 NORTH, HOLIDAY, FL 34691 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 1162 ALT-19 NORTH, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 1162 ALTERNATE 19 NORTH, HOLIDAY, FL 34691 -
REGISTERED AGENT NAME CHANGED 2000-04-11 PATEL, RAJESH V -

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
59953.00
Total Face Value Of Loan:
59953.00
Date:
2020-05-04
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:
59953.00
Total Face Value Of Loan:
59953.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$59,953
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,953
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,502.57
Servicing Lender:
Central Bank
Use of Proceeds:
Payroll: $59,953

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State