Search icon

OCALA CARDIOVASCULAR ANESTHESIA ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: OCALA CARDIOVASCULAR ANESTHESIA ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA CARDIOVASCULAR ANESTHESIA ASSOCIATES, P.A. 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: 19 Nov 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Dec 2000 (24 years ago)
Document Number: P98000098411
FEI/EIN Number 593543168

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

Address: 150 SE 17th St. #503, OCALA, FL, 34471, US
Mail Address: 150 SE 17th St. #503, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCALA CV ANESTHESIA ASSOCIATES, P.A. 401(K) PROFIT SHARING PLAN 2023 593543168 2024-09-10 OCALA CARDIOVASCULAR ANESTHESIA ASSOCIATES, P.A. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 3527198210
Plan sponsor’s address 150 SE 17TH ST. UNIT 503, OCALA, FL, 34471
OCALA CV ANESTHESIA ASSOCIATES, P.A. 401(K) PROFIT SHARING PLAN 2022 593543168 2023-07-13 OCALA CARDIOVASCULAR ANESTHESIA ASSOCIATES, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 3527198210
Plan sponsor’s address 150 SE 17TH STREET, UNIT 503, OCALA, FL, 34471
OCALA CV ANESTHESIA ASSOCIATES, P.A. 401(K) PROFIT SHARING PLAN 2021 593543168 2022-06-09 OCALA CARDIOVASCULAR ANESTHESIA ASSOCIATES, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 3526698427
Plan sponsor’s address 150 SE 17TH STREET, UNIT 503, OCALA, FL, 34471
OCALA CV ANESTHESIA ASSOCIATES, P.A. 401(K) PROFIT SHARING PLAN 2020 593543168 2021-07-13 OCALA CARDIOVASCULAR ANESTHESIA ASSOCIATES, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 3526698427
Plan sponsor’s address 150 SE 17TH STREET, UNIT 503, OCALA, FL, 34471

Key Officers & Management

Name Role Address
CHESTNUT BUSINESS SERVICES, LLC Agent -
PALMIRE VINCENT M Manager 150 SE 17th Street #503, OCALA, FL, 34471
DEPUTAT MIKHAIL M Manager 150 SE 17th Street #503, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 Chestnut Business Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 401 E Jackson St. Suite 3100, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 150 SE 17th St. #503, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2019-04-06 150 SE 17th St. #503, OCALA, FL 34471 -
NAME CHANGE AMENDMENT 2000-12-11 OCALA CARDIOVASCULAR ANESTHESIA ASSOCIATES, P.A. -
AMENDMENT AND NAME CHANGE 2000-10-02 OCALA CARDIOVASCULAR ANESTHESIA ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7440697204 2020-04-28 0491 PPP 150 SE 17th St, OCALA, FL, 34471
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327036
Loan Approval Amount (current) 327036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330733.32
Forgiveness Paid Date 2021-06-11
9919698408 2021-02-18 0491 PPS 150 SE 17th St Ste 503, Ocala, FL, 34471-5176
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186275
Loan Approval Amount (current) 186275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-5176
Project Congressional District FL-03
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187708.28
Forgiveness Paid Date 2021-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State