Search icon

MICHAEL A. PIKOS, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL A. PIKOS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. PIKOS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 1996 (29 years ago)
Document Number: H09147
FEI/EIN Number 592417087

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

Address: 2711 TAMPA RD., PALM HARBOR, FL, 34684
Mail Address: 2711 TAMPA RD., PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942456025 2008-08-08 2008-08-08 2711 TAMPA RD, PALM HARBOR, FL, 346843312, US 8845 HAWBUCK ST, TRINITY, FL, 346555361, US

Contacts

Phone +1 727-786-1631
Fax 7277858477

Authorized person

Name DR. MICHAEL A. PIKOS
Role PRESIDENT
Phone 7277861631

Taxonomy

Taxonomy Code 1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary Yes

Key Officers & Management

Name Role Address
PIKOS MICHAEL A Agent 2711 TAMPA RD., PALM HARBOR, FL, 34684
PIKOS, MICHAEL A. President 2711 TAMPA RD, PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099708 COASTAL JAW SURGERY ACTIVE 2023-08-25 2028-12-31 - 2711 TAMPA ROAD, PALM HARBOR, FL, 34684
G91231900045 COASTAL JAW SURGERY CENTER FOR DENTAL IMPLANTS, FACIAL & ORAL RECONSTRUCTION ACTIVE 1991-08-19 2026-12-31 - 2711 TAMPA ROAD, PALM HARBOR, FL, 34684, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-27 PIKOS, MICHAEL A -
AMENDMENT 1996-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-10 2711 TAMPA RD., PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 1992-07-10 2711 TAMPA RD., PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 1991-02-27 2711 TAMPA RD., PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9872517003 2020-04-09 0455 PPP 2711 TAMPA RD, PALM HARBOR, FL, 34684-3312
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475500
Loan Approval Amount (current) 475500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34684-3312
Project Congressional District FL-13
Number of Employees 24
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 481073.92
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State