Search icon

IRA FIALKO, D.O., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IRA FIALKO, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 1992 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 1995 (30 years ago)
Document Number: V10323
FEI/EIN Number 593118122
Address: 6171 GULF TO LAKE HWY, CRYSTAL RIVER, FL, 32629
Mail Address: 7960 SW 60th Avenue, Ocala, FL, 34476, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Eunus Shahab President 7960 SW 60th Avenue, Ocala, FL, 34476
Rogozina Svetlana Vice President 7960 SW 60th Avenue, Ocala, FL, 34476

National Provider Identifier

NPI Number:
1770865917
Certification Date:
2025-05-22

Authorized Person:

Name:
SHAHAB EUNUS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
No
Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3526716742
Fax:
3525630706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009595 PREMIER PEDIATRICS COASTAL ACTIVE 2023-01-20 2028-12-31 - 6171 GULF TO LAKE HWY, CRYSTAL RIVER, FL, 32629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-05 6171 GULF TO LAKE HWY, CRYSTAL RIVER, FL 32629 -
REGISTERED AGENT NAME CHANGED 2023-01-05 Eunus, Shahab -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 7960 SW 60th Avenue, Ocala, FL 34476 -
REINSTATEMENT 1995-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-11

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
81400.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
81400.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
64000.00
Total Face Value Of Loan:
64000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$64,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,631.23
Servicing Lender:
First Merchants Bank
Use of Proceeds:
Payroll: $64,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State