Search icon

NADAL PEDIATRICS, P.A. - Florida Company Profile

Company Details

Entity Name: NADAL PEDIATRICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NADAL PEDIATRICS, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 1999 (26 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: P99000039148
FEI/EIN Number 593572720

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

Address: 621 VICTORIA ST., BRANDON, FL, 33510
Mail Address: PO BOX 2715, BRANDON, FL, 33509-2715, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADAL FLORENCIO A Director 621 VICTORIA ST, BRANDON, FL, 33510
GRIFFIN EILEEN H Agent 1430 OAKFIELD DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000017747. CONVERSION NUMBER 700000248917
CHANGE OF MAILING ADDRESS 2011-03-09 621 VICTORIA ST., BRANDON, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-12 621 VICTORIA ST., BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 1430 OAKFIELD DR, BRANDON, FL 33511 -

Court Cases

Title Case Number Docket Date Status
MARK DAVID KANAREK, M.D., ET AL. VS JOSEPH SULLIVAN, ET AL. SC2012-1400 2012-06-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D08-6242

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-6655

Parties

Name MARK DAVID KANAREK, M.D.
Role Petitioner
Status Active
Representations RONALD HOWELL JOSEPHER, Dinah Stein, MICHAEL KENNETH BLAZICEK
Name NADAL PEDIATRICS, P.A.
Role Petitioner
Status Active
Representations RONALD HOWELL JOSEPHER, MICHAEL KENNETH BLAZICEK, Dinah Stein
Name JOSEPH SULLIVAN
Role Respondent
Status Active
Representations George A. Vaka, CHARLES STEVEN YERRID, TAMMY J. JUDGE
Name SAMMY SULLIVAN
Role Respondent
Status Active
Name HON. J. KEVIN CAREY
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417099
Docket Date 2012-11-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-09-18
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of JOSEPH SULLIVAN
Docket Date 2012-09-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of NADAL PEDIATRICS, P.A.
Docket Date 2012-07-26
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ PT Mark David Kanarek, M.D. BY: PT Ronald Howell Josepher 748609 RE-SENT 7/26/12 TO CURRENT ADDRESS ON TFB WEBSITE
Docket Date 2012-07-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ W/APPENDIX (O&7 & E-MAIL)
On Behalf Of JOSEPH SULLIVAN
Docket Date 2012-07-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-07-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-06-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX (E-MAIL)
On Behalf Of MARK DAVID KANAREK, M.D.
Docket Date 2012-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MARK DAVID KANAREK, M.D.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4175307110 2020-04-13 0455 PPP 621 Victoria Street N/A, BRANDON, FL, 33510-4313
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258500
Loan Approval Amount (current) 258500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33510-4313
Project Congressional District FL-15
Number of Employees 28
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261860.5
Forgiveness Paid Date 2021-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State