Search icon

ERNEST M. HOOPER, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ERNEST M. HOOPER, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNEST M. HOOPER, D.M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2001 (24 years ago)
Document Number: P01000095828
FEI/EIN Number 593751873

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 110 E. NORTH AVENUE, BONIFAY, FL, 32425, US
Mail Address: 3323 DOUGLAS FERRY RD, BONIFAY, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER ERNEST M Director 110 E. NORTH AVENUE, BONIFAY, FL, 32425
HOOPER ERNEST MDr. Agent 3323 DOUGLAS FERRY RD, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-14 HOOPER, ERNEST M, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 110 E. NORTH AVENUE, BONIFAY, FL 32425 -
CHANGE OF MAILING ADDRESS 2010-04-28 110 E. NORTH AVENUE, BONIFAY, FL 32425 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 3323 DOUGLAS FERRY RD, BONIFAY, FL 32425 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5223027000 2020-04-05 0491 PPP 110 EAST NORTH AVE, BONIFAY, FL, 32425-1715
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONIFAY, HOLMES, FL, 32425-1715
Project Congressional District FL-02
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20845.26
Forgiveness Paid Date 2021-02-12
4480278400 2021-02-06 0491 PPS 110 E North Ave, Bonifay, FL, 32425-1715
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonifay, HOLMES, FL, 32425-1715
Project Congressional District FL-02
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26643.54
Forgiveness Paid Date 2021-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State