Search icon

SCOTT BEALS, D.O., P.A.

Company Details

Entity Name: SCOTT BEALS, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Dec 2003 (21 years ago)
Document Number: P02000119329
FEI/EIN Number 900055805
Address: 4566 HIGHWAY 20 EAST, SUITE 101, NICEVILLE, FL, 32578, US
Mail Address: 4566 HIGHWAY 20 EAST, SUITE 101, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BEALS SCOTT D Agent 4566 HIGHWAY 20 EAST, NICEVILLE, FL, 32578

President

Name Role Address
BEALS SCOTT President 4566 HIGHWAY 20 EAST SUITE 101, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005843 DERMATOLOGY SURGERY CENTER ACTIVE 2021-01-12 2026-12-31 No data 4566 HWY 20 EAST, STE 101, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-19 BEALS, SCOTT DO No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 4566 HIGHWAY 20 EAST, SUITE 101, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2004-01-13 4566 HIGHWAY 20 EAST, SUITE 101, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-13 4566 HIGHWAY 20 EAST, SUITE 101, NICEVILLE, FL 32578 No data
NAME CHANGE AMENDMENT 2003-12-30 SCOTT BEALS, D.O., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7785747103 2020-04-14 0491 PPP 4566 HIGHWAY 20 Suite101, NICEVILLE, FL, 32578-8839
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147024.45
Loan Approval Amount (current) 147024.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-8839
Project Congressional District FL-01
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148937.78
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State