Search icon

RICHARD DELBOCCIO, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD DELBOCCIO, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD DELBOCCIO, D.M.D., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P03000154148
FEI/EIN Number 200563273

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

Address: 3467 PINE RIDGE RD., SUITE 101, NAPLES, FL, 34109
Mail Address: 3467 PINE RIDGE RD., SUITE 101, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELBOCCIO RICHARD Director 3467 PINE RIDGE RD., NAPLES, FL, 34109
DELBOCCIO TAMBRA L Vice President 3467 PINE RIDGE RD., NAPLES, FL, 34109
DELBOCCIO TAMBRA L Treasurer 3467 PINE RIDGE RD., NAPLES, FL, 34109
DELBOCCIO TAMBRA L Director 3467 PINE RIDGE RD., NAPLES, FL, 34109
DELBOCCIO TAMBRA Agent 3647 PINE RIDGE ROAD, NAPLES, FL, 34109
DELBOCCIO RICHARD President 3467 PINE RIDGE RD., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 3467 PINE RIDGE RD., SUITE 101, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2011-04-14 3467 PINE RIDGE RD., SUITE 101, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 3647 PINE RIDGE ROAD, SUITE 101, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2009-03-23 DELBOCCIO, TAMBRA -
AMENDMENT 2004-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000908203 TERMINATED 1000000498987 COLLIER 2013-04-25 2023-05-08 $ 753.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7926838303 2021-01-28 0455 PPS 3467 Pine Ridge Rd Ste 101, Naples, FL, 34109-3832
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86900
Loan Approval Amount (current) 86900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-3832
Project Congressional District FL-19
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87902.33
Forgiveness Paid Date 2022-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State