Search icon

KENNETH E. GROSSMAN, D.D.S., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KENNETH E. GROSSMAN, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: F24483
FEI/EIN Number 592087197
Address: 5522 NW 91ST BLVD GAINESVILLE FL 32653, Key Largo, FL, 33037, US
Mail Address: 5522 NW 91ST BLVD GAINESVILLE FL 32653, Key Largo, FL, 33037, US
ZIP code: 33037
City: Key Largo
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN, KENNETH E Secretary 5522 NW 91ST BLVD, GAINESVILLE, FL, 32653
GROSSMAN, KENNETH E Treasurer 5522 NW 91ST BLVD, GAINESVILLE, FL, 32653
GROSSMAN, KENNETH E President 5522 NW 91ST BLVD, GAINESVILLE, FL, 32653
Grossman Kenneth Agent 5522 NW 91ST BLVD, GAINESVILLE, FL, 32653

Form 5500 Series

Employer Identification Number (EIN):
592087197
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 5522 NW 91ST BLVD GAINESVILLE FL 32653, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 5522 NW 91ST BLVD, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2024-03-04 5522 NW 91ST BLVD GAINESVILLE FL 32653, Key Largo, FL 33037 -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-28 Grossman, Kenneth -
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 1981-05-19 KENNETH E. GROSSMAN, D.D.S., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
34000.00
Total Face Value Of Loan:
34000.00
Date:
2020-04-15
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:
40500.00
Total Face Value Of Loan:
40500.00
Date:
2020-04-15
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:
40500.00
Total Face Value Of Loan:
40500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$40,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,853.25
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $40,500
Jobs Reported:
3
Initial Approval Amount:
$31,600
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,735.18
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $31,598

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State