Search icon

FREDERICK J. GRASSIN, D.D.S., P.A. - Florida Company Profile

Company Details

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

FREDERICK J. GRASSIN, 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: 30 May 2003 (22 years ago)
Document Number: P03000059572
FEI/EIN Number 510470038

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

Address: 2157 Little Road, New Port Richey, FL, 34655, US
Mail Address: 2157 Little Road, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRASSIN FREDERICK J Director 2157 Little Road, New Port Richey, FL, 34655
GRASSIN FREDERICK J President 2157 Little Road, New Port Richey, FL, 34655
GRASSIN FREDERICK J Secretary 2157 Little Road, New Port Richey, FL, 34655
GRASSIN FREDERICK J Treasurer 2157 Little Road, New Port Richey, FL, 34655
SEAN DAVIS Agent 29605 US-19 N, Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092911 GULF COAST ENDODONTICS ACTIVE 2011-09-20 2026-12-31 - 2157 LITTLE ROAD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 29605 US-19 N, Unit 260, Clearwater, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 2157 Little Road, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2021-04-08 2157 Little Road, New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2011-02-17 SEAN, DAVIS -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3567157107 2020-04-11 0491 PPP 4392 Commercial Way, SPRING HILL, FL, 34606-1965
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 68200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34606-1965
Project Congressional District FL-12
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68853.97
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State