Search icon

GLENN J. LOSASSO, D.D.S., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLENN J. LOSASSO, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2001 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000000338
FEI/EIN Number 593689124
Address: 2020 HWY A1A, STE 105, INDIAN HARBOR BEACH, FL, 32937
Mail Address: 2020 HWY A1A, STE 105, INDIAN HARBOR BEACH, FL, 32937
ZIP code: 32937
City: Satellite Beach
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flavin Nooney & Person Agent 2200 S. Babcock Street, Melbourne, FL, 32901
LOSASSO GLENN J Director 2020 HWY A1A, STE 105, INDIAN HARBOR BEACH, FL, 32937
LOSASSO GLENN J President 2020 HWY A1A, STE 105, INDIAN HARBOR BEACH, FL, 32937
LOSASSO GLENN J Treasurer 2020 HWY A1A, STE 105, INDIAN HARBOR BEACH, FL, 32937
LOSASSO GLENN J Secretary 2020 HWY A1A, STE 105, INDIAN HARBOR BEACH, FL, 32937
FLAVIN NOONEY & PERSON cpas REGI 2200 S. Babcock Street, Melbourne, FL, 32901

Form 5500 Series

Employer Identification Number (EIN):
593689124
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044270 BREVARD SMILES EXPIRED 2018-04-05 2023-12-31 - 2020 FLORIDA A1A #105, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 Flavin Nooney & Person -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 2200 S. Babcock Street, Melbourne, FL 32901 -
REINSTATEMENT 2015-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-01-16
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-05-02

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
310000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$67,200
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,898.13
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $67,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State