Search icon

NICEVILLE FAMILY DENTAL CENTER, P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NICEVILLE FAMILY DENTAL CENTER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2002 (23 years ago)
Document Number: L02000004926
FEI/EIN Number 030404762
Address: 1764 OSPREY COVE, NICEVILLE, FL, 32578, US
Mail Address: 1764 OSPREY COVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITELL LISA Y Agent Patriot Plaza, NICEVILLE, FL, 32578
ZAPATA RALF Manager 1764 OSPREY COVE, NICEVILLE, FL, 32578

National Provider Identifier

NPI Number:
1730297656

Authorized Person:

Name:
DR. RALF PETER ZAPATA
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
8506786086

Form 5500 Series

Employer Identification Number (EIN):
030404762
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 Patriot Plaza, 1402 Cat-Mar Road, Suite B, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 1764 Osprey Cove, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2020-01-29 1764 Osprey Cove, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
12394.00
Total Face Value Of Loan:
12394.00
Date:
2020-04-30
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:
34302.00
Total Face Value Of Loan:
34302.00
Date:
2020-04-30
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:
34302.00
Total Face Value Of Loan:
34302.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,302
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,302
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$34,603.1
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $34,302
Jobs Reported:
2
Initial Approval Amount:
$12,394
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,394
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$12,505.38
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $12,393

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State