Search icon

MICHAEL T. O'DONNELL, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL T. O'DONNELL, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL T. O'DONNELL, 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: 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: 20 Aug 2004 (21 years ago)
Document Number: P04000120757
FEI/EIN Number 201535125

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

Address: 6757 US HIGHWAY 98, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 755 GRAND BLVD, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356438659 2006-10-06 2020-08-22 870 MACK BAYOU RD, STE. A, SANTA ROSA BEACH, FL, 324597150, US 870 MACK BAYOU RD, STE. A, SANTA ROSA BEACH, FL, 324597150, US

Contacts

Phone +1 850-622-5888
Fax 8506220072

Authorized person

Name MICHAEL O'DONNELL
Role PRESIDENT
Phone 8506225888

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN 16800
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
O'DONNELL MICHAEL T President 755 GRAND BLVD, MIRAMAR BEACH, FL, 32550
O'DONNELL MICHAEL T Secretary 755 GRAND BLVD, MIRAMAR BEACH, FL, 32550
O'DONNELL MICHAEL T Treasurer 755 GRAND BLVD, MIRAMAR BEACH, FL, 32550
BARKER WILLIAMS, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071282 GREAT FLORIDA SMILES ACTIVE 2023-06-12 2028-12-31 - 6757 US HIGHWAY 98, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Barker Williams, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 60 Clayton Lane, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-04-04 6757 US HIGHWAY 98, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 6757 US HIGHWAY 98, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3303097305 2020-04-29 0491 PPP 6757 US HIGHWAY 98, SANTA ROSA BEACH, FL, 32459
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21101.66
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State