Search icon

J. TIMOTHY DOERNER DDS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J. TIMOTHY DOERNER DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 1988 (38 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: M66963
FEI/EIN Number 592866301
Address: 3121 tiffany dr., Belleair Beach Florida, FL, 33786, US
Mail Address: 3121 tiffany dr., Belleair Beach Florida, FL, 33786, US
ZIP code: 33786
City: Belleair Beach
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOERNER J TIMOTHY D President 3121 tiffany dr., Belleair Beach Florida, FL, 33786
DOERNER J TIMOTHY D Vice President 3121 tiffany dr., Belleair Beach Florida, FL, 33786
DOERNER J TIMOTHY D Treasurer 3121 tiffany dr., Belleair Beach Florida, FL, 33786
DOERNER J TIMOTHY D Secretary 3121 tiffany dr., Belleair Beach Florida, FL, 33786
DOERNER J TIMOTHY D Agent 3121 tiffany dr., Belleair Beach Florida, FL, 33786

Form 5500 Series

Employer Identification Number (EIN):
592866301
Plan Year:
2022
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:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 3121 tiffany dr., Belleair Beach Florida, FL 33786 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 3121 tiffany dr., Belleair Beach Florida, FL 33786 -
CHANGE OF MAILING ADDRESS 2022-04-18 3121 tiffany dr., Belleair Beach Florida, FL 33786 -
REINSTATEMENT 2013-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1992-06-22 DOERNER, J TIMOTHY DDS -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-09

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
145833.00
Total Face Value Of Loan:
145833.00
Date:
2021-03-10
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:
78764.00
Total Face Value Of Loan:
78764.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$78,764
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,764
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,135.16
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $78,763
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$145,833
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,456.84
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $145,831
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State