Search icon

LAURA I. WHITE D.P.M., P.A.

Company Details

Entity Name: LAURA I. WHITE D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P01000000677
FEI/EIN Number 651068741
Address: 8307 NW 88TH AVE, TAMARAC, FL, 33321
Mail Address: 8307 NW 88TH AVE, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
FRANK SIMONE, P.A. Agent

Chief Executive Officer

Name Role Address
WHITE LAURA I Chief Executive Officer 8307 NW 88TH AVE, TAMARAC, FL, 33321

Chief Financial Officer

Name Role Address
ROBERT WHITE Chief Financial Officer 8307 NW 88TH AVE, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046922 THE SOLE AUTHORITY EXPIRED 2015-05-11 2020-12-31 No data 8307 NW 88TH AVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 701 Brickell Ave., 1550, Miami, FL 33131 No data
REINSTATEMENT 2018-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-18 FRANK SIMONE, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CANCEL ADM DISS/REV 2010-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-01 8307 NW 88TH AVE, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2002-02-01 8307 NW 88TH AVE, TAMARAC, FL 33321 No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1480187702 2020-05-01 0455 PPP 8307 NW 88TH AVE, TAMARAC, FL, 33321
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94450
Loan Approval Amount (current) 94450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33321-0001
Project Congressional District FL-20
Number of Employees 7
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95311.33
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State