Search icon

ALFRED J. THEIS, D.D.S., P.A.

Company Details

Entity Name: ALFRED J. THEIS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (9 years ago)
Document Number: P03000038763
FEI/EIN Number 061687536
Address: 640 EAST NEW HAVEN AVENUE, # 2550, MELBOURNE, FL, 32901, US
Mail Address: PODRAWER 2550, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Napolitan Barbara Agent 314 LaurieSt., MELBOURNE, FL, 32935

President

Name Role Address
THEIS ALFRED JD.D.S. President PO BOX 2550, MELBOURNE, FL, 32902

Vice President

Name Role Address
THEIS JANE Vice President PO BOX 2550, MELBOURNE, FL, 32902

Secretary

Name Role Address
THEIS ALEX Secretary PO BOX 2550, MELBOURNE, FL, 32902

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-06 Napolitan, Barbara No data
REINSTATEMENT 2015-10-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-06 314 LaurieSt., MELBOURNE, FL 32935 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-01-08 640 EAST NEW HAVEN AVENUE, # 2550, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 640 EAST NEW HAVEN AVENUE, # 2550, MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-09
REINSTATEMENT 2015-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9868547107 2020-04-15 0455 PPP 7762 BAY ST #9, SEBASTIAN, FL, 32958-3427
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25357.77
Loan Approval Amount (current) 25357.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124287
Servicing Lender Name Community Bank of the South
Servicing Lender Address 277 N Sykes Creek Pkwy, MERRITT ISLAND, FL, 32953-3428
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBASTIAN, INDIAN RIVER, FL, 32958-3427
Project Congressional District FL-08
Number of Employees 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124287
Originating Lender Name Community Bank of the South
Originating Lender Address MERRITT ISLAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25588.1
Forgiveness Paid Date 2021-03-16
6460348508 2021-03-03 0455 PPS 640 E New Haven Ave Unit 2550, Melbourne, FL, 32901-5492
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25357
Loan Approval Amount (current) 25357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-5492
Project Congressional District FL-08
Number of Employees 8
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25654.34
Forgiveness Paid Date 2022-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State