Search icon

HOWARD I. FINER, M.D., P.A.

Company Details

Entity Name: HOWARD I. FINER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Sep 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 1995 (29 years ago)
Document Number: S01444
FEI/EIN Number APPLIED FOR
Address: 616 E ALTAMONTE DR, 201, ALTAMONTE SPRINGS, FL 32701
Mail Address: 616 E ALTAMONTE DR, 201, ALTAMONTE SPRINGS, FL 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOWARD I. FINER M.D., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2020 593026997 2022-03-02 HOWARD I. FINER M.D., P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 4076829020
Plan sponsor’s address 616 E ALTAMONTE DR STE 201, ALTAMONTE SPRINGS, FL, 327014810

Signature of

Role Plan administrator
Date 2022-03-02
Name of individual signing HOWARD FINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-02
Name of individual signing HOWARD FINER
Valid signature Filed with authorized/valid electronic signature
HOWARD I. FINER, M.D., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2019 593026997 2020-10-01 HOWARD I. FINER M.D., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 4076829020
Plan sponsor’s address 616 E ALTAMONTE DR STE 201, ALTAMONTE SPRINGS, FL, 327014810

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing HOWARD FINER
Valid signature Filed with authorized/valid electronic signature
HOWARD I. FINER, M.D., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2018 593026997 2019-06-13 HOWARD I. FINER, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 4076827874
Plan sponsor’s address 2135 W STATE ROAD 434, LONGWOOD, FL, 327794983

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing HOWARD FINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-13
Name of individual signing HOWARD FINER
Valid signature Filed with authorized/valid electronic signature
HOWARD I. FINER, M.D., P,A, 401(K) PROFIT SHARING PLAN & TRUST 2017 593026997 2018-10-11 HOWARD I. FINER, M.D., P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 4076827874
Plan sponsor’s address 2135 W. STATE ROAD 434, LONGWOOD, FL, 327794983

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing HOWARD I. FINER, M.D.
Valid signature Filed with authorized/valid electronic signature
HOWARD I. FINER, M.D., P,A, 401(K) PROFIT SHARING PLAN & TRUST 2016 593026997 2017-10-07 HOWARD I. FINER, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 4076827874
Plan sponsor’s address 2135 W. STATE ROAD 434, LONGWOOD, FL, 327794983

Signature of

Role Plan administrator
Date 2017-10-07
Name of individual signing HOWARD I. FINER, M.D.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FINER, HOWARD I Agent 616 E ALTAMONTE DR, 201, ALTAMONTE SPRINGS, FL 32701

President

Name Role Address
FINER, HOWARD I President 616 E ALTAMONTE DR, ALTAMONTE SPRING, FL 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 616 E ALTAMONTE DR, 201, ALTAMONTE SPRINGS, FL 32701 No data
CHANGE OF MAILING ADDRESS 2020-01-29 616 E ALTAMONTE DR, 201, ALTAMONTE SPRINGS, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2020-01-29 FINER, HOWARD I No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 616 E ALTAMONTE DR, 201, ALTAMONTE SPRINGS, FL 32701 No data
REINSTATEMENT 1995-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4056737401 2020-05-08 0491 PPP 2135 STATE ROAD 434, LONGWOOD, FL, 32779
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15217
Loan Approval Amount (current) 15217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15346.77
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State