Search icon

DOCTOR'S MEDICAL CENTER OF WALTON COUNTY, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOCTOR'S MEDICAL CENTER OF WALTON COUNTY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 1998 (27 years ago)
Document Number: P98000090238
FEI/EIN Number 593535651
Address: 21 WEST MAIN AVE, DEFUNIAK SPRINGS, FL, 32435
Mail Address: 21 WEST MAIN AVE, DEFUNIAK SPRINGS, FL, 32435
ZIP code: 32435
City: Defuniak Springs
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL JAMES W President 21 WEST MAIN AVE, DEFUNIAK SPRINGS, FL, 32435
Hart Mallie E Chief Executive Officer 21 WEST MAIN AVE, DEFUNIAK SPRINGS, FL, 32435
Howell Rosemary M Auth PO BOX 645, DEFUNIAK SPRINGS, FL, 32435
HOWELL JAMES W Agent 21 WEST MAIN AVE, DEFUNIAK SPRINGS, FL, 32435

National Provider Identifier

NPI Number:
1437271509
Certification Date:
2024-11-19

Authorized Person:

Name:
JAMES W HOWELL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8508922405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118301 TIMELESS TOUCH WELLNESS CLINIC ACTIVE 2024-09-20 2029-12-31 - 21 W MAIN AVE, DEFUNIAK SPRINGS, FL, 32435
G24000117174 TRUSTED TOUCH WELLNESS CLINIC ACTIVE 2024-09-18 2029-12-31 - 21 W MAIN AVE, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 21 WEST MAIN AVE, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF MAILING ADDRESS 2003-04-30 21 WEST MAIN AVE, DEFUNIAK SPRINGS, FL 32435 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 21 WEST MAIN AVE, DEFUNIAK SPRINGS, FL 32435 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27

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:
218900.00
Total Face Value Of Loan:
218900.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$218,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,128.78
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $218,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State