Search icon

NADIA O'NEAL, DDS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NADIA O'NEAL, DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (4 years ago)
Document Number: P04000126254
FEI/EIN Number 760773649
Address: 7871 113th St.Suite C, Seminole, FL, 33772, US
Mail Address: 7871 113th St.Suite C, Seminole, FL, 33772, US
ZIP code: 33772
City: Seminole
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEAL NADIA Director 103 Harrison Avenue, Belleair Beach, FL, 33786
O'NEAL NADIA President 103 Harrison Avenue, Belleair Beach, FL, 33786
O'NEAL NADIA Treasurer 103 Harrison Avenue, Belleair Beach, FL, 33786
Knox Michael Agent 6023 South 2nd Street, Tampa, FL, 33611
O'NEAL NADIA Secretary 103 Harrison Avenue, Belleair Beach, FL, 33786

Form 5500 Series

Employer Identification Number (EIN):
760773649
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05250900053 NUSMILE DENTAL ACTIVE 2005-09-06 2026-12-31 - 7871 113TH ST.SUITE C, STE. C, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 7871 113th St.Suite C, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2021-11-10 7871 113th St.Suite C, Seminole, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-08 Knox, Michael -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 6023 South 2nd Street, Tampa, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
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:
149713.00
Total Face Value Of Loan:
149713.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$149,713
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,713
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,796.68
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $149,713

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State