Search icon

RACHELLE A. DERMODY, D.M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RACHELLE A. DERMODY, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jun 2003 (22 years ago)
Document Number: P03000061343
FEI/EIN Number 562373149
Address: 441 SW BETHANY DRIVE, PORT ST LUCIE, FL, 34986
Mail Address: 441 SW BETHANY DRIVE, PORT ST LUCIE, FL, 34986
ZIP code: 34986
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERMODY RACHELLE A Director 441 SW BETHANY DRIVE, PORT ST LUCIE, FL, 34986
DERMODY CHRISTOPHER M Director 441 SW BETHANY DRIVE, PORT ST LUCIE, FL, 34986
Dermody Rachelle A Agent 441 SW Bethany Drive, Port St Lucie, FL, 32968

Form 5500 Series

Employer Identification Number (EIN):
562373149
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 Dermody, Rachelle A -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 441 SW Bethany Drive, Port St Lucie, FL 32968 -
CHANGE OF MAILING ADDRESS 2011-01-20 441 SW BETHANY DRIVE, PORT ST LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 441 SW BETHANY DRIVE, PORT ST LUCIE, FL 34986 -
NAME CHANGE AMENDMENT 2003-06-25 RACHELLE A. DERMODY, D.M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156800.00
Total Face Value Of Loan:
156800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172300.00
Total Face Value Of Loan:
172300.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$156,800
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,011.44
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $156,800
Jobs Reported:
14
Initial Approval Amount:
$172,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$173,470.7
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $172,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State