Search icon

FISHHAWK FAMILY DENTAL, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FISHHAWK FAMILY DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Jan 2013 (13 years ago)
Document Number: P00000081899
FEI/EIN Number 593666344
Address: 16211 FISHHAWK BLVD, LITHIA, FL, 33547
Mail Address: 16211 FISHHAWK BLVD, LITHIA, FL, 33547
ZIP code: 33547
City: Lithia
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MARC R Director 16211 FISHHAWK BLVD, LITHIA, FL, 33547
JUDSON CHRISTOPHER G Director 16211 FISHHAWK BLVD, LITHIA, FL, 33547
ANDERSON FREDERICK D Director 16211 FISHHAWK BLVD, LITHIA, FL, 33547
GASSMAN ALAN S Agent 1245 COURT STREET, CLEARWATER, FL, 33756

Form 5500 Series

Employer Identification Number (EIN):
593666344
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024095 SUMMERFIELD FAMILY DENTAL, P.A. ACTIVE 2013-03-11 2028-12-31 - 16211 FISHHAWK BLVD., LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-05 GASSMAN, ALAN SESQ. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33756 -
MERGER 2013-01-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000128887
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 16211 FISHHAWK BLVD, LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2010-04-01 16211 FISHHAWK BLVD, LITHIA, FL 33547 -
AMENDMENT 2008-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-21

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
231800.00
Total Face Value Of Loan:
231800.00
Date:
2009-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-71000.00
Total Face Value Of Loan:
542000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State