Search icon

BEVERLY ENCARNACION, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEVERLY ENCARNACION, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 1998 (27 years ago)
Date of dissolution: 28 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: P98000076755
FEI/EIN Number 593538815
Address: 2128 MAIN STREET, DUNEDIN, FL, 34698
Mail Address: 2128 MAIN STREET, DUNEDIN, FL, 34698
ZIP code: 34698
City: Dunedin
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENCARNACION BEVERLY R President 2128 MAIN STREET, DUNEDIN, FL, 34698
LOLENG ELPIDIO M Vice President 2128 MAIN STREET, DUNEDIN, FL, 34698
LOLENG ELPIDIO M Agent 2128 MAIN STREET, DUNEDIN, FL, 34698

National Provider Identifier

NPI Number:
1306036777

Authorized Person:

Name:
BEVERLY ENCARNACION
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7277367740

Form 5500 Series

Employer Identification Number (EIN):
593538815
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-28 - -
REGISTERED AGENT NAME CHANGED 2008-03-13 LOLENG, ELPIDIO M -
CHANGE OF PRINCIPAL ADDRESS 2003-08-05 2128 MAIN STREET, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2003-08-05 2128 MAIN STREET, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-05 2128 MAIN STREET, DUNEDIN, FL 34698 -
AMENDMENT AND NAME CHANGE 1998-10-19 BEVERLY ENCARNACION, M.D., P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
96505.00
Total Face Value Of Loan:
96505.00
Date:
2020-05-03
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:
96505.00
Total Face Value Of Loan:
96505.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$96,505
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,345.4
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $96,505
Jobs Reported:
7
Initial Approval Amount:
$175,000
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,883.2
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $174,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State