Search icon

R. CRAIG CUSATO, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: R. CRAIG CUSATO, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. CRAIG CUSATO, D.M.D., 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: 17 Jan 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2007 (18 years ago)
Document Number: K58766
FEI/EIN Number 592923759

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

Address: 316 NW BETHANY DRIVE, PORT ST LUCIE, FL, 34986, US
Mail Address: 316 NW BETHANY DRIVE, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSATO CRAIG R Agent 316 NW BETHANY DRIVE, PORT ST LUCIE, FL, 34986
CUSATO, R. CRAIG Director 316 NW BETHANY DRIVE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-08-12 316 NW BETHANY DRIVE, PORT ST LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 316 NW BETHANY DRIVE, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-19 316 NW BETHANY DRIVE, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2008-02-14 CUSATO, CRAIG R -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

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:
77022.00
Total Face Value Of Loan:
77022.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77022
Current Approval Amount:
77022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78083.19

Date of last update: 02 Jun 2025

Sources: Florida Department of State