Search icon

DALE D. BATTEN, D.M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DALE D. BATTEN, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 1984 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1985 (40 years ago)
Document Number: G78635
FEI/EIN Number 592367445
Mail Address: 43 Ford Way, Richmond Hill, GA, 31324, US
Address: % DALE D. BATTEN, 123 W. PLYMOUTH AVE., DELAND, FL, 32720
ZIP code: 32720
City: Deland
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEVERT SUSAN M Secretary 123 W PLYMOUTH AVE, DELAND, FL, 32720
Harpen Paige Exec 43 Ford Way, Richmond Hill, GA, 31324
- Agent -
BATTEN, DALE D. President 123 W. PLYMOUTH AVE., DELAND, FL, 32720

Form 5500 Series

Employer Identification Number (EIN):
592367445
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-15 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-15 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-02-07 % DALE D. BATTEN, 123 W. PLYMOUTH AVE., DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 1990-04-03 % DALE D. BATTEN, 123 W. PLYMOUTH AVE., DELAND, FL 32720 -
REINSTATEMENT 1985-12-10 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
Reg. Agent Change 2024-08-15
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
79600.00
Total Face Value Of Loan:
79600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$91,694
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$92,078.61
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $91,689
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$79,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$80,137.3
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $79,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State