Search icon

PEDIATRIC CARE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PEDIATRIC CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: P99000059924
FEI/EIN Number 650932823
Address: 2135 S CONGRESS AVE, BLDG #2 SUITE:C-D, WEST PALM BEACH, FL, 33406-7611, US
Mail Address: 2135 S CONGRESS AVE, BLDG #2 SUITE:C-D, WEST PALM BEACH, FL, 33406-7611, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ARMANDO Preside President 2135 S. CONGRESS AVE, BLDG 2, STE A-B, WEST PALM BEACH, FL, 33406
Garces Daisy Manager Agent 8591 Whispering Oaks Way, West Palm Beach, FL, 33411

National Provider Identifier

NPI Number:
1396095998
Certification Date:
2024-07-08

Authorized Person:

Name:
ARMANDO GONZALEZ
Role:
OWNER/AO
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
5614320108

Form 5500 Series

Employer Identification Number (EIN):
650932823
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-07 - -
REGISTERED AGENT NAME CHANGED 2024-03-07 STESZEWSKI, JONATHAN, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 15100 NW 67TH AVE, SUITE 200, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 2135 S CONGRESS AVE, BLDG #2 SUITE:C-D, WEST PALM BEACH, FL 33406-7611 -
CHANGE OF MAILING ADDRESS 2006-04-05 2135 S CONGRESS AVE, BLDG #2 SUITE:C-D, WEST PALM BEACH, FL 33406-7611 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
Amendment 2024-03-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$91,926
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,926.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,580.82
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $91,926.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State