Search icon

CLIFFORD W. LOBER, M.D., P. A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLIFFORD W. LOBER, M.D., P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 1985 (40 years ago)
Document Number: H57302
FEI/EIN Number 592525917
Address: 505 W OAK STREET, SUITE 201, KISSIMMEE, FL, 34741, US
Mail Address: 505 W OAK STREET, SUITE 201, KISSIMMEE, FL, 34741, US
ZIP code: 34741
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBER CLIFFORD WM.D. President 505 W OAK STREET, SUITE 201, KISSIMMEE, FL, 34741
LOBER CLIFFORD WM.D. Secretary 505 W OAK STREET, SUITE 201, KISSIMMEE, FL, 34741
LOBER CLIFFORD WM.D. Treasurer 505 W OAK STREET, SUITE 201, KISSIMMEE, FL, 34741
LOBER CLIFFORD WM.D. Director 505 W OAK STREET, SUITE 201, KISSIMMEE, FL, 34741
LOBER CLIFFORD WM.D. Agent 505 W OAK STREET, KISSIMMEE, FL, 34741

National Provider Identifier

NPI Number:
1376751305

Authorized Person:

Name:
CLIFFORD W LOBER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
4078463060

Form 5500 Series

Employer Identification Number (EIN):
592525917
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-14 LOBER, CLIFFORD W., M.D. -
CHANGE OF PRINCIPAL ADDRESS 1996-02-02 505 W OAK STREET, SUITE 201, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 1996-02-02 505 W OAK STREET, SUITE 201, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-02 505 W OAK STREET, SUITE 201, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
54835.00
Total Face Value Of Loan:
54835.00
Date:
2020-04-15
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:
53615.00
Total Face Value Of Loan:
53615.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$54,835
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,247.79
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $54,834
Jobs Reported:
4
Initial Approval Amount:
$53,615
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,174.98
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $53,615

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State