Search icon

ALAN GRUSKIN, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: ALAN GRUSKIN, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN GRUSKIN, D.O., 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: 29 May 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L76687
FEI/EIN Number 650205108

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

Address: 900 NW 13 Street, Boca Raton, FL, 33486, US
Mail Address: 2802 NW 26 Street, Boca Raton, FL, 33434, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUSKIN, ALAN D.O. Director 7401 UNIVERSITY DR STE 106, TAMARAC, FL, 33321
Gruskin Alan KDr Agent 2802 NW 26 Street, Boca Raton, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078548 CENTER OF EXCELLENCE FOR NON-SURGICAL ORTHOPEDICS EXPIRED 2013-08-06 2018-12-31 - 900 NW 13TH ST, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 900 NW 13 Street, Suite 104, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2022-12-13 900 NW 13 Street, Suite 104, Boca Raton, FL 33486 -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 2802 NW 26 Street, Boca Raton, FL 33434 -
REINSTATEMENT 2019-04-01 - -
REGISTERED AGENT NAME CHANGED 2019-04-01 Gruskin, Alan Keith, Dr -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
REINSTATEMENT 2023-11-27
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-13
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4766077409 2020-05-11 0455 PPP 7401 N UNIVERSITY DR, TAMARAC, FL, 33321-2979
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49290
Loan Approval Amount (current) 49290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33321-2979
Project Congressional District FL-20
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49797.96
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State