Search icon

HEALTHCARE FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHCARE FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHCARE FINANCIAL GROUP, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 1992 (33 years ago)
Document Number: V11165
FEI/EIN Number 593104377

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

Address: 3615 W. SWANN AVE., TAMPA, FL, 33609
Mail Address: 3615 W. SWANN AVE., TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTHCARE FINANCIAL GROUP, INC. 401(K) PLAN 2023 593104377 2024-09-12 HEALTHCARE FINANCIAL GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 8132864455
Plan sponsor’s address 3615 WEST SWANN AVENUE, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SARAH FITZGERALD
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE FINANCIAL GROUP, INC. 401(K) PLAN 2022 593104377 2023-06-20 HEALTHCARE FINANCIAL GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 8132864455
Plan sponsor’s address 3615 WEST SWANN AVENUE, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing SARAH FITZGERALD
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE FINANCIAL GROUP, INC. 401(K) PLAN 2021 593104377 2022-10-05 HEALTHCARE FINANCIAL GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 8132864455
Plan sponsor’s address 3615 WEST SWANN AVE., TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing SARAH FITZGERALD
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE FINANCIAL GROUP, INC. 401(K) PLAN 2020 593104377 2021-05-14 HEALTHCARE FINANCIAL GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 8132864455
Plan sponsor’s address 3615 WEST SWANN AVENUE, TAMPA, FL, 33609
HEALTHCARE FINANCIAL GROUP, INC. 401(K) PLAN 2019 593104377 2020-07-23 HEALTHCARE FINANCIAL GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 8132864455
Plan sponsor’s address 3615 WEST SWANN AVENUE, TAMPA, FL, 33609
HEALTHCARE FINANCIAL GROUP, INC. 401(K) PLAN 2018 593104377 2019-03-07 HEALTHCARE FINANCIAL GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 8132864455
Plan sponsor’s address 3615 WEST SWANN AVENUE, TAMPA, FL, 33609
HEALTHCARE FINANCIAL GROUP, INC. 401(K) PLAN 2017 593104377 2018-07-26 HEALTHCARE FINANCIAL GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 8132864455
Plan sponsor’s address 3615 WEST SWANN AVENUE, TAMPA, FL, 33609
HEALTHCARE FINANCIAL GROUP, INC. 401(K) PLAN 2016 593104377 2017-07-18 HEALTHCARE FINANCIAL GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541219
Sponsor’s telephone number 8132864455
Plan sponsor’s address 3615 WEST SWANN AVENUE, TAMPA, FL, 33609
HEALTHCARE FINANCIAL GROUP, INC. 401(K) PLAN 2015 593104377 2016-07-07 HEALTHCARE FINANCIAL GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541219
Sponsor’s telephone number 8132864455
Plan sponsor’s address 3615 W. SWANN AVENUE, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing SARAH FITZGERALD
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE FINANCIAL GROUP, INC. 401(K) PLAN 2014 593104377 2015-07-13 HEALTHCARE FINANCIAL GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541219
Sponsor’s telephone number 8132864455
Plan sponsor’s address 3615 W. SWANN AVENUE, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing SARAH FITZGERALD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FITZGERALD, SARAH E. President 3615 W. SWANN AVE., TAMPA, FL, 33609
FITZGERALD SARAH E Agent 3615 W. SWANN AVE., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2005-04-01 3615 W. SWANN AVE., TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 3615 W. SWANN AVE., TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 3615 W. SWANN AVE., TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2001-03-05 FITZGERALD, SARAH E -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8433548306 2021-01-29 0455 PPS 3615 W Swann Ave, Tampa, FL, 33609-4517
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175992
Loan Approval Amount (current) 175992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-4517
Project Congressional District FL-14
Number of Employees 7
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 177100.99
Forgiveness Paid Date 2021-09-22
6714147109 2020-04-14 0455 PPP 3615 W SWANN AVE, TAMPA, FL, 33609-4517
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175992
Loan Approval Amount (current) 175992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-4517
Project Congressional District FL-14
Number of Employees 7
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 177882.11
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State