Search icon

SETH H. MCDUFFIE, DMD, PA - Florida Company Profile

Company Details

Entity Name: SETH H. MCDUFFIE, DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SETH H. MCDUFFIE, DMD, PA 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 13 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2024 (3 months ago)
Document Number: P04000067580
FEI/EIN Number 201035230

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

Address: 10825 BOYETTE RD, RIVERVIEW, FL, 33569
Mail Address: 10825 BOYETTE RD, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SETH H MCDUFFIE, DMD, PA 401(K) PLAN 2023 201035230 2024-07-09 SETH H. MCDUFFIE, DMD, PA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Plan sponsor’s address 9807 OCASTA STREET, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing SETH H. MCDUFFIE
Valid signature Filed with authorized/valid electronic signature
SETH H MCDUFFIE, DMD, PA 401(K) PLAN 2022 201035230 2023-05-10 SETH H. MCDUFFIE, DMD, PA 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Plan sponsor’s address 9807 OCASTA STREET, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing SETH H. MCDUFFIE
Valid signature Filed with authorized/valid electronic signature
SETH H MCDUFFIE, DMD, PA 401(K) PLAN 2021 201035230 2022-10-10 SETH H. MCDUFFIE, DMD, PA 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Plan sponsor’s address 9807 OCASTA STREET, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing SETH H. MCDUFFIE
Valid signature Filed with authorized/valid electronic signature
SETH H MCDUFFIE, DMD, PA 401(K) PLAN 2021 201035230 2022-07-19 SETH H. MCDUFFIE, DMD, PA 7
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Plan sponsor’s address 9807 OCASTA STREET, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing SETH H. MCDUFFIE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCDUFFIE SETH H President 9807 OCASTA STREET, RIVERVIEW, FL, 33569
MCDUFFIE SETH H Agent 9807 OCASTA STREET, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-13 - -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 MCDUFFIE, SETH H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-17 10825 BOYETTE RD, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 10825 BOYETTE RD, RIVERVIEW, FL 33569 -
NAME CHANGE AMENDMENT 2006-05-08 SETH H. MCDUFFIE, DMD, PA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-13
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5143837105 2020-04-13 0455 PPP 10825 BOYETTE RD, RIVERVIEW, FL, 33569-8012
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80900
Loan Approval Amount (current) 80900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33569-8012
Project Congressional District FL-16
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81666.3
Forgiveness Paid Date 2021-03-31
3015518509 2021-02-22 0455 PPS 10825 Boyette Rd, Riverview, FL, 33569-8012
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86000
Loan Approval Amount (current) 86000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-8012
Project Congressional District FL-16
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86666.5
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State