Search icon

HEALTHCARE NATIONAL MARKETING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HEALTHCARE NATIONAL MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHCARE NATIONAL MARKETING, INC. 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: 05 Feb 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Mar 2004 (21 years ago)
Document Number: P99000011602
FEI/EIN Number 593555667

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

Address: 5396 School Road, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5396 School Road, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HEALTHCARE NATIONAL MARKETING, INC., NEW YORK 4861252 NEW YORK

Key Officers & Management

Name Role Address
LANE TOMMIE S President 3072 wentworth way, tarpon springs, FL, 34688
LANE TOMMIE S Treasurer 3072 wentworth way, tarpon springs, FL, 34688
LANE TOMMIE S Director 3072 wentworth way, tarpon springs, FL, 34688
LANE CHRISTINE S Secretary 3072 wentworth way, tarpon springs, FL, 34688
LANE CHRISTINE S Vice President 3072 wentworth way, tarpon springs, FL, 34688
LANE CHRISTINE S Director 3072 wentworth way, tarpon springs, FL, 34688
PAULES SHERRI F Chief Executive Officer 7740 Lachlan dr, Trinity, FL, 34655
Hatten Brent Officer 2146 Gold Dust Ct, Trinity, FL, 34655
LANE TOMMIE S Agent 3072 wentworth way, tarpon springs, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 5396 School Road, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2017-01-09 5396 School Road, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 3072 wentworth way, tarpon springs, FL 34688 -
REGISTERED AGENT NAME CHANGED 2005-01-26 LANE, TOMMIE S -
CANCEL ADM DISS/REV 2004-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
Off/Dir Resignation 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7593427107 2020-04-14 0455 PPP 5396 SCHOOL RD,, New Port Richey, FL, 34652-4318
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566800
Loan Approval Amount (current) 566800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-4318
Project Congressional District FL-12
Number of Employees 111
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 574346.98
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State