Search icon

OCEAN BREEZE DENTAL, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCEAN BREEZE DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2011 (15 years ago)
Document Number: P00000069052
FEI/EIN Number 593667021
Address: 817 WESTPORT DRIVE, ROCKLEDGE, FL, 32955
Mail Address: 817 WESTPORT DRIVE, ROCKLEDGE, FL, 32955
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wetmore Jason Dr. Agent 817 WESTPORT DRIVE, ROCKLEDGE, FL, 32955
Jason Wetmore DMD President 817 westport drive, Rockledge, FL, 32955

National Provider Identifier

NPI Number:
1073875480

Authorized Person:

Name:
DR. MARY L KALIMNIOS
Role:
DENTIST/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3214331210

Form 5500 Series

Employer Identification Number (EIN):
593667021
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-05-16 Wetmore, Jason, Dr. -
NAME CHANGE AMENDMENT 2011-01-12 OCEAN BREEZE DENTAL, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 817 WESTPORT DRIVE, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2006-07-13 817 WESTPORT DRIVE, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-13 817 WESTPORT DRIVE, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-18
AMENDED ANNUAL REPORT 2015-05-16

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
117600.00
Total Face Value Of Loan:
117600.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$152,487
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,397.32
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $152,487
Jobs Reported:
9
Initial Approval Amount:
$117,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,269.27
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $117,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State