Search icon

ROBERT E. MOUNT, JR., D.D.S.,P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT E. MOUNT, JR., D.D.S.,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT E. MOUNT, JR., 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: 08 Sep 1982 (43 years ago)
Date of dissolution: 28 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2024 (a year ago)
Document Number: F98613
FEI/EIN Number 592219525

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

Address: 110 EAST PARK AVENUE, CHIEFLAND, FL, 32626, US
Mail Address: 110 EAST PARK AVENUE, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730134388 2006-05-23 2020-08-22 110 E PARK AVE, CHIEFLAND, FL, 326260901, US 110 E PARK AVE, CHIEFLAND, FL, 326260901, US

Contacts

Phone +1 352-493-1416
Fax 3524902057

Authorized person

Name MRS. DEBORAH H. DEAN
Role FINANCIAL SECRETARY
Phone 3524931416

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Key Officers & Management

Name Role Address
MOUNT ROBERT EJr. Agent 110 EAST PARK AVENUE, CHIEFLAND, FL, 32626
MOUNT, ROBERT E JR President 110 EAST PARK AVENUE, CHIEFLAND, FL, 32626
MOUNT, ROBERT E JR Secretary 110 EAST PARK AVENUE, CHIEFLAND, FL, 32626
MOUNT, ROBERT E JR Director 110 EAST PARK AVENUE, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-28 - -
REINSTATEMENT 2017-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-26 110 EAST PARK AVENUE, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2017-05-26 110 EAST PARK AVENUE, CHIEFLAND, FL 32626 -
REGISTERED AGENT NAME CHANGED 2017-05-26 MOUNT, ROBERT E, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 1985-03-07 110 EAST PARK AVENUE, CHIEFLAND, FL 32626 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-05-26
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5782237109 2020-04-14 0491 PPP 110 E PARK AVE, CHIEFLAND, FL, 32626-0901
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50800
Loan Approval Amount (current) 50800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CHIEFLAND, LEVY, FL, 32626-0901
Project Congressional District FL-03
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51331.99
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State