Search icon

ROBERT J. HAMMOND, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT J. HAMMOND, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT J. HAMMOND, D.D.S., 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: 13 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2019 (6 years ago)
Document Number: P02000065561
FEI/EIN Number 010720790

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

Address: 4871 Oak Pointe Way, Sarasota, FL, 34233, US
Mail Address: 4871 Oak Pointe Way, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND ROBERT J Director 4871 Oak Pointe Way, Sarasota, FL, 34233
HAMMOND ROBERT J Agent 4871 Oak Pointe Way, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4871 Oak Pointe Way, Sarasota, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4871 Oak Pointe Way, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2024-04-30 4871 Oak Pointe Way, Sarasota, FL 34233 -
REINSTATEMENT 2019-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-09-22 HAMMOND, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-09-22
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467537406 2020-05-05 0455 PPP 622 S. Tamiami Trail, Osprey, FL, 34229
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13673.44
Loan Approval Amount (current) 13673.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Osprey, SARASOTA, FL, 34229-0001
Project Congressional District FL-17
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13764.6
Forgiveness Paid Date 2021-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State