Search icon

ROBERT C. DAVIS, D.D.S., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT C. DAVIS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT C. DAVIS, 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: 02 Nov 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 1991 (34 years ago)
Document Number: H28512
FEI/EIN Number 592538924

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

Address: 3300 SOUTH TAMIAMI TRAIL, SUITE #4, SARASOTA, FL, 34239-5100
Mail Address: 3300 SOUTH TAMIAMI TRAIL, SUITE #4, SARASOTA, FL, 34239-5100
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, ROBERT C. President 3300 S. TAMIAMI TR #4, SARASOTA, FL
DAVIS, ROBERT C. Agent 3300 S. TAMIAMI TR. #4, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REINSTATEMENT 1991-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1988-07-12 3300 S. TAMIAMI TR. #4, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 1987-07-07 3300 SOUTH TAMIAMI TRAIL, SUITE #4, SARASOTA, FL 34239-5100 -
CHANGE OF MAILING ADDRESS 1987-07-07 3300 SOUTH TAMIAMI TRAIL, SUITE #4, SARASOTA, FL 34239-5100 -
REINSTATEMENT 1986-12-12 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
24800.00
Total Face Value Of Loan:
24800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,310
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,310
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,683.7
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $35,310
Jobs Reported:
6
Initial Approval Amount:
$34,660
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,660
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $34,660

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State