Search icon

CARDIOLOGY AND INTERNAL MEDICINE GROUP OF NORTH FLORIDA, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARDIOLOGY AND INTERNAL MEDICINE GROUP OF NORTH FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 1999 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jan 2010 (16 years ago)
Document Number: P99000001398
FEI/EIN Number 593550050
Mail Address: P.O Box 68, APALACHICOLA, FL, 32320, US
ZIP code: 32320
City: Apalachicola
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANAULLAH SHEZAD D Agent 155 AVENUE EAST, APALACHICOLA, FL, 32320
SANAULLAH SHEZAD Director 155 AVENUE EAST, APALACHICOLA, FL, 32320

National Provider Identifier

NPI Number:
1891442554
Certification Date:
2022-03-03

Authorized Person:

Name:
SHEZAD SANAULLAH
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
593550050
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 155 AVENUE EAST, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2012-03-30 155 AVENUE EAST, APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 155 AVENUE EAST, APALACHICOLA, FL 32320 -
REGISTERED AGENT NAME CHANGED 2011-04-28 SANAULLAH, SHEZAD DR -
NAME CHANGE AMENDMENT 2010-01-13 CARDIOLOGY AND INTERNAL MEDICINE GROUP OF NORTH FLORIDA, P.A. -
REINSTATEMENT 2002-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
154586.25
Total Face Value Of Loan:
154586.25
Date:
2020-04-14
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:
154586.25
Total Face Value Of Loan:
154586.25

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$154,586.25
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,586.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$156,407.4
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $154,586.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State