Search icon

CENTRAL FLORIDA CANCER INSTITUTE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL FLORIDA CANCER INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: P99000032322
FEI/EIN Number 593569143
Address: 40107 HIGHWAY 27, DAVENPORT, FL, 33837, US
Mail Address: 1420 CELEBRATION BLVD, SUITE 308, CELEBRATION, FL, 34747, US
ZIP code: 33837
City: Davenport
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHA SANDRA Vice President 40107 HIGHWAY 27, DAVENPORT, FL, 33837
HEYSEK RANDY Director 40107 HIGHWAY 27, DAVENPORT, FL, 33837
ROSS SUSAN M.D. EXVP 40107 HIGHWAY 27, DAVENPORT, FL, 33837
COLON EDWARD Chief Financial Officer 1420 CELEBRATION BLVD SUITE 308, CELEBRATION, FL, 34747
COLON EDWARD Agent 40107 HWY 27, DAVENPORT, FL, 33837

National Provider Identifier

NPI Number:
1780923151

Authorized Person:

Name:
GEORGE MARTINEZ
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
4075669893
Fax:
8636792781

Legal Entity Identifier

LEI Number:
549300S658GYKDSR3374

Registration Details:

Initial Registration Date:
2013-07-29
Next Renewal Date:
2014-07-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 40107 HWY 27, DAVENPORT, FL 33837 -
AMENDMENT 2021-05-27 - -
REGISTERED AGENT NAME CHANGED 2021-05-27 COLON, EDWARD -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-02-02 - -
AMENDMENT 2016-07-11 - -
REINSTATEMENT 2013-10-24 - -
CHANGE OF MAILING ADDRESS 2013-10-24 40107 HIGHWAY 27, DAVENPORT, FL 33837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 40107 HIGHWAY 27, DAVENPORT, FL 33837 -
AMENDMENT 2003-03-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-27
Amendment 2021-05-27
ANNUAL REPORT 2021-02-02
Reg. Agent Resignation 2020-09-21
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-06-22

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2015-09-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 3 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
7337000.00
Total Face Value Of Loan:
5231000.00
Date:
2010-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2172000.00
Total Face Value Of Loan:
2002000.00

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$685,172
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$685,172
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$692,309.21
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $685,171
Utilities: $1
Jobs Reported:
54
Initial Approval Amount:
$604,097
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$604,097
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$612,705.38
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $604,097

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State