Search icon

G. GRAY FLYNN, D.M.D., P.A.

Company Details

Entity Name: G. GRAY FLYNN, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jan 1987 (38 years ago)
Document Number: J51749
FEI/EIN Number 59-2756355
Address: 2560 FERNTREE LANE, FLEMING ISLAND, FL 32003
Mail Address: 2560 FERNTREE LANE, FLEMING ISLAND, FL 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Flynn, George G Agent 2560 FERNTREE LANE, ORANGE PARK, FL 32003

Treasurer

Name Role Address
FLYNN, G. GRAY Treasurer 2560 FERNTREE LANE, ORANGE PARK, FL 32003

President

Name Role Address
FLYNN, G. GRAY President 2560 FERNTREE LANE, ORANGE PARK, FL 32003

Secretary

Name Role Address
FLYNN, G. GRAY Secretary 2560 FERNTREE LANE, ORANGE PARK, FL 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078066 BLACK CREEK DENTAL CARE ACTIVE 2022-06-29 2027-12-31 No data P.O. BOX 9239, FLEMING ISLAND, FL, 32006
G22000078062 WEST NASSAU DENTAL CARE ACTIVE 2022-06-29 2027-12-31 No data P.O. BOX 9239, FLEMING ISLAND, FL, 32006

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-05 Flynn, George G No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 2560 FERNTREE LANE, FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2011-04-19 2560 FERNTREE LANE, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-15 2560 FERNTREE LANE, ORANGE PARK, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9849187209 2020-04-28 0491 PPP 2468 BLANDING BLVD STE 103, MIDDLEBURG, FL, 32068
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89210
Loan Approval Amount (current) 89210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-1500
Project Congressional District FL-04
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90196.27
Forgiveness Paid Date 2021-06-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State