Search icon

SERGIO B. SEOANE, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SERGIO B. SEOANE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2022 (3 years ago)
Document Number: P99000031168
FEI/EIN Number 650911180
Address: 118 ALLAMANDA DRIVE, LAKELAND, FL, 33803, US
Mail Address: P.O. BOX 2717, Lakeland, FL, 33806, US
ZIP code: 33803
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEOANE DEBRA L Vice President P.O. BOX 2717, Lakeland, FL, 33806
SEOANE SERGIO B Agent 4324 Forest Hills Drive, Lakeland, FL, 33813
SEOANE SERGIO B President P.O. BOX 2717, Lakeland, FL, 33806
SEOANE SERGIO B Director P.O. BOX 2717, Lakeland, FL, 33806

National Provider Identifier

NPI Number:
1891099792

Authorized Person:

Name:
SERGIO B SEOANE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8639042510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068321 SMART HEALTHCHOICE ACTIVE 2019-06-17 2029-12-31 - PO BOX 2717, LAKELAND, FL, 33806

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-21 - -
REGISTERED AGENT NAME CHANGED 2022-05-21 SEOANE, SERGIO B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 118 ALLAMANDA DRIVE, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 4324 Forest Hills Drive, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2018-03-15 118 ALLAMANDA DRIVE, LAKELAND, FL 33803 -
AMENDMENT AND NAME CHANGE 2007-02-06 SERGIO B. SEOANE, M.D., P.A. -
AMENDMENT 2004-12-06 - -
AMENDMENT AND NAME CHANGE 2004-10-27 EXPRESS MED EMERGENCY CARE CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-21
REINSTATEMENT 2022-05-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-29

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
20830.00
Total Face Value Of Loan:
20830.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00
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:
16250.00
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,830
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,830
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,960.77
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $20,827
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$16,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,250
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,393.09
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $16,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State