Search icon

GEORGE C. WEEKS, D.D.S., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEORGE C. WEEKS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 1982 (43 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: F97077
FEI/EIN Number 592220549
Mail Address: 7769 FOREST CIRCLE, GLEN ST. MARY, FL, 32040, US
Address: 7769 FOREST CIRCLE, GLEN ST MARY, FL, 32040, US
ZIP code: 32040
City: Glen Saint Mary
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS PATRICIA C Director 7769 FOREST CIRCLE, GLEN SAINT MARY, FL, 32040
WEEKS DDS GEORGE C President 7769 FOREST CIRCLE, GLEN SAINT MARY, FL, 32040
WEEKS DDS GEORGE C Director 7769 FOREST CIRCLE, GLEN SAINT MARY, FL, 32040
WEEKS PATRICIA CMRS. Secretary 7769 FOREST CIRCLE, GLEN ST. MARY, FL, 32040
WEEKS, GEORGE C., D.D.S. Agent 7769 FOREST CIRCLE, GLEN ST MARY, FL, 32040

National Provider Identifier

NPI Number:
1285760991

Authorized Person:

Name:
DR. GEORGE C WEEKS
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
9042595926

Form 5500 Series

Employer Identification Number (EIN):
592220549
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 7769 FOREST CIRCLE, GLEN ST MARY, FL 32040 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 7769 FOREST CIRCLE, GLEN ST MARY, FL 32040 -
CHANGE OF MAILING ADDRESS 2005-01-19 7769 FOREST CIRCLE, GLEN ST MARY, FL 32040 -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
73900.00
Total Face Value Of Loan:
73900.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$73,900
Date Approved:
2020-07-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$74,222.11
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $73,900
Jobs Reported:
11
Initial Approval Amount:
$72,200
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$72,675.32
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $72,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State