Search icon

BERDY DENTAL GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BERDY DENTAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: 601093
FEI/EIN Number 591264801
Address: 1511 STOCKTON ST, JACKSONVILLE, FL, 32204
Mail Address: 1511 STOCKTON ST, JACKSONVILLE, FL, 32204
ZIP code: 32204
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERDY, CHRISTIAN S. President 1511 STOCKTON ST, JACKSONVILLE, FL, 32204
Berdy Cary S Vice President 1511 STOCKTON ST, JACKSONVILLE, FL, 32204
BERDY, CHRISTIAN S. Director 1511 STOCKTON ST, JACKSONVILLE, FL, 32204
BERDY, CHRISTIAN S. Agent 1511 STOCKTON ST, JACKSONVILLE, FL, 32204

Form 5500 Series

Employer Identification Number (EIN):
591264801
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 BERDY, CHRISTIAN S. -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-07-11 BERDY DENTAL GROUP, P.A. -
PENDING REINSTATEMENT 2013-02-13 - -
REINSTATEMENT 2013-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-10 1511 STOCKTON ST, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-04-24
REINSTATEMENT 2017-10-20
Name Change 2016-07-11
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
160613.00
Total Face Value Of Loan:
160613.00
Date:
2020-04-13
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:
161000.00
Total Face Value Of Loan:
161000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$161,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,377.44
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $161,000
Jobs Reported:
11
Initial Approval Amount:
$160,613
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,613
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,804.21
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $160,613

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State