Search icon

ERIC MOHR DMD, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ERIC MOHR DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Dec 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Mar 2010 (15 years ago)
Document Number: P01000121301
FEI/EIN Number 800009415
Address: 1901 N Federal Hwy, Pompano Beach, FL, 33062, US
Mail Address: 1901 N Federal Hwy, Pompano Beach, FL, 33062, US
ZIP code: 33062
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
MOHR ERIC President 1901 N Federal Hwy, Pompano Beach, FL, 33062
MOHR ERIC Director 1901 N Federal Hwy, Pompano Beach, FL, 33062

National Provider Identifier

NPI Number:
1114388121

Authorized Person:

Name:
ERIC MOHR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
9547851344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021405 DENTAL SMILE THERAPY ACTIVE 2016-02-29 2026-12-31 - 1901 N FEDERAL HWY, #215, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 1901 N Federal Hwy, #215, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2017-03-16 1901 N Federal Hwy, #215, Pompano Beach, FL 33062 -
CANCEL ADM DISS/REV 2010-03-30 - -
REGISTERED AGENT NAME CHANGED 2010-03-30 JOEL FRIEND AND ASSOCIATES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 2863 EXECUTIVE PARK DRIVE, SUITE 105, WESTON, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
105300.00
Total Face Value Of Loan:
105300.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$105,300
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,309.73
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $105,297
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$105,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,456.86
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $105,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State