Search icon

RICHARD N. THOMAS, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD N. THOMAS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD N. THOMAS, D.D.S., P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 1979 (46 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 630028
FEI/EIN Number 591919041

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

Address: 102 ALABAMA AVENUE, SUITE A, CRESTVIEW, FL, 32536
Mail Address: 102 ALABAMA AVENUE, SUITE A, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS RICHARD N President 102 ALABAMA AVE, STE A, CRESTVIEW, FL, 32536
HUFF MARCUS AEsq. Agent 4405 Commons Drive, East, Destin, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 HUFF, MARCUS A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 4405 Commons Drive, East, Suite 102, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-23 102 ALABAMA AVENUE, SUITE A, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2012-02-23 102 ALABAMA AVENUE, SUITE A, CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5048557302 2020-04-30 0491 PPP 102 ALABAMA ST, CRESTVIEW, FL, 32536
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64957
Loan Approval Amount (current) 64957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32536-0001
Project Congressional District FL-01
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65615.59
Forgiveness Paid Date 2021-05-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State