Search icon

ROY C. BLAKE, III, DDS, MSD, P.A. - Florida Company Profile

Company Details

Entity Name: ROY C. BLAKE, III, DDS, MSD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROY C. BLAKE, III, DDS, MSD, 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: 04 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: P04000113951
FEI/EIN Number 201890353

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

Address: 200 Central Blvd, Suite A, Jupiter, FL, 33458, US
Mail Address: 200 Central Blvd, Suite A, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blake Roy CIII Director 200 Central Blvd, Jupiter, FL, 33458
Blake Roy CIII Agent 200 Central Blvd, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Blake , Roy C, III -
CHANGE OF MAILING ADDRESS 2022-02-17 200 Central Blvd, Suite A, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 200 Central Blvd, Suite A, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 200 Central Blvd, Suite A, Jupiter, FL 33458 -
AMENDMENT 2016-11-18 - -
REINSTATEMENT 2011-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
Amendment 2016-11-18
ANNUAL REPORT 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839577306 2020-04-28 0455 PPP 200 S Central Blvd, Jupiter, FL, 33458
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50900
Loan Approval Amount (current) 50900
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 Y
Business Age Description New Business or 2 years or less
Project Address Jupiter, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 51403.42
Forgiveness Paid Date 2021-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State