Search icon

TIMOTHY G. HERRING, D.M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TIMOTHY G. HERRING, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 1971 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 2000 (26 years ago)
Document Number: 603044
FEI/EIN Number 591357397
Address: 1445 S OSPREY AVE, SARASOTA, FL, 34239
Mail Address: 1445 S OSPREY AVE, SARASOTA, FL, 34239
ZIP code: 34239
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRING, TIMOTHY G. President 1445 S. OSPREY AVE., SARASOTA, FL
HERRING, TIMOTHY G. Director 1445 S. OSPREY AVE., SARASOTA, FL
HERRING, TIMOTHY G. Treasurer 1445 S. OSPREY AVE., SARASOTA, FL
HERRING ALISA J Secretary 1445 S. OSPREY AVE., SARASOTA, FL
HERRING ALISA J Agent 3421 E FOREST LAKE DR, Sarasota, FL, 34232

Form 5500 Series

Employer Identification Number (EIN):
591357397
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 3421 E FOREST LAKE DR, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2009-04-15 HERRING, ALISA J -
NAME CHANGE AMENDMENT 2000-02-15 TIMOTHY G. HERRING, D.M.D., P.A. -
NAME CHANGE AMENDMENT 1996-05-31 COOPER & HERRING, D.M.D., P.A. -
CHANGE OF PRINCIPAL ADDRESS 1990-02-22 1445 S OSPREY AVE, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 1990-02-22 1445 S OSPREY AVE, SARASOTA, FL 34239 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-24

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
132800.00
Total Face Value Of Loan:
132800.00
Date:
2020-04-11
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:
120143.00
Total Face Value Of Loan:
120143.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$120,143
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,143
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$121,127.19
Servicing Lender:
Gulfside Bank
Use of Proceeds:
Payroll: $120,143
Jobs Reported:
8
Initial Approval Amount:
$120,142.5
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,142.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$120,896.27
Servicing Lender:
Gulfside Bank
Use of Proceeds:
Payroll: $120,140.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State