Search icon

WARREN CHRISTOPHER EDWARDS D.D.S. P.A. - Florida Company Profile

Company Details

Entity Name: WARREN CHRISTOPHER EDWARDS D.D.S. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WARREN CHRISTOPHER EDWARDS 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: 27 Jan 2003 (22 years ago)
Document Number: P03000009430
FEI/EIN Number 550816317

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

Address: 5445 Village Drive, Suite 100, VIERA, FL, 32955, US
Mail Address: 5445 Village Drive, Suite 100, VIERA, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Robert EDr. President 5616 Camia Court, Melbourne, FL, 32940
Brown Robert EDr. Agent 5616 Camia Ct, Viera, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 5616 Camia Ct, Viera, FL 32940 -
REGISTERED AGENT NAME CHANGED 2021-02-04 Brown, Robert E, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 5445 Village Drive, Suite 100, VIERA, FL 32955 -
CHANGE OF MAILING ADDRESS 2016-01-25 5445 Village Drive, Suite 100, VIERA, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3155298506 2021-02-23 0455 PPS 5445 Village Dr Ste 100, Viera, FL, 32955-6666
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) 169700
Loan Approval Amount (current) 169700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Viera, BREVARD, FL, 32955-6666
Project Congressional District FL-08
Number of Employees 16
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170471.79
Forgiveness Paid Date 2021-08-11
5039977101 2020-04-13 0455 PPP 5445 VILLAGE DR SUITE 100, VIERA, FL, 32955-6570
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169700
Loan Approval Amount (current) 169700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VIERA, BREVARD, FL, 32955-6570
Project Congressional District FL-08
Number of Employees 16
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171150.59
Forgiveness Paid Date 2021-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State