Search icon

KIM B. POWERS, D.O., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KIM B. POWERS, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 1999 (26 years ago)
Document Number: P99000020452
FEI/EIN Number 593563740
Address: 7800 66TH STREET N, STE 206, PINELLAS PARK, FL, 33781, US
Mail Address: 202 Flamingo Dr, Belleair, FL, 33756, US
ZIP code: 33781
City: Pinellas Park
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS KIM B President 202 Flamingo Dr, Belleair, FL, 33756
POWERS KIM B Director 202 Flamingo Dr, Belleair, FL, 33756
SHAW WILLIAM B Agent 18395 GULF BLVD., STE. 203, INDIAN SHORES, FL, 33785

National Provider Identifier

NPI Number:
1780955997
Certification Date:
2024-11-22

Authorized Person:

Name:
KIM BARTHOLOMEW POWERS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207QA0505X - Adult Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7275410336

Form 5500 Series

Employer Identification Number (EIN):
593563740
Plan Year:
2013
Number Of Participants:
2
Sponsors DBA Name:
KIM B POWERS DO PA
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors DBA Name:
KIM B POWERS DO PA
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors DBA Name:
KIM B POWERS DO PA
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors DBA Name:
KIM B POWERS DO PA
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors DBA Name:
KIM B POWERS DO PA
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017260 THE CENTER FOR SEXUAL HEALTH EXPIRED 2011-02-15 2016-12-31 - 7800 66TH ST N SUITE 105, PINELLAS PARK, FL, 33781
G11000017262 CENTER FOR SEXUAL HEALTH EXPIRED 2011-02-15 2016-12-31 - 7800 66TH ST N SUITE 105, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-29 7800 66TH STREET N, STE 206, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2014-04-29 7800 66TH STREET N, STE 206, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 18395 GULF BLVD., STE. 203, INDIAN SHORES, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-02
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:
50517.00
Total Face Value Of Loan:
50517.00
Date:
2020-05-02
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:
50517.00
Total Face Value Of Loan:
50517.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$50,517
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,984.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,517
Rent: $5,000
Jobs Reported:
4
Initial Approval Amount:
$50,000
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,419.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State