Search icon

CENTERPOINT MEDICAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CENTERPOINT MEDICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTERPOINT MEDICAL SERVICES 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: 02 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2023 (2 years ago)
Document Number: V26152
FEI/EIN Number 650297647

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

Address: 4152 W. BLUE HERON BLVD., SUITE 123, RIVIERA BEACH, FL, 33404, UN
Mail Address: 13420 DOUBLETREE CIRCLE., WELLINGTON, FL, 33414, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730223280 2007-02-17 2015-02-24 13420 DOUBLETREE CIRCLE, WELLINGTON, FL, 33414, US 4152 W BLUE HERON BLVD, 123, RIVIERA BEACH, FL, 334044811, US

Contacts

Phone +1 561-844-7699
Fax 5618428261

Authorized person

Name MONICA WALKER
Role OWNER/PHYSICIAN
Phone 5615069754

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME0047109
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WALKER MONICA A President 4152 W BLUE HERON BLVD, SUITE 123, RIVIERA BEACH, FL, 33404
WALKER ALFRED Agent 13420 DOUBLETREE CIRCLE, WELLINGTON, FL, 33414
WALKER MONICA A Director 4152 W BLUE HERON BLVD, SUITE 123, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 WALKER, ALFRED -
REINSTATEMENT 2018-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-08-16 4152 W. BLUE HERON BLVD., SUITE 123, RIVIERA BEACH, FL 33404 UN -

Documents

Name Date
ANNUAL REPORT 2024-02-20
REINSTATEMENT 2023-08-18
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-01-05
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-08-16
REINSTATEMENT 2014-07-22
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4328647806 2020-05-28 0455 PPP 4152 W Blue Heron Blvd, #123, Riviera Beach, FL, 33404
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80600
Loan Approval Amount (current) 80600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 81903.03
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State