Search icon

ROBERT WALTER PAYNE, DDS, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT WALTER PAYNE, DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT WALTER PAYNE, DDS, 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: 12 Nov 2004 (20 years ago)
Document Number: P04000155004
FEI/EIN Number 861125666

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

Address: 3015 JEFFERSON STREET, SUITE D, MARIANNA, FL, 32446, US
Mail Address: 3015 JEFFERSON STREET, SUITE D, MARIANNA, FL, 32446, US
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE ROBERT W President 3015 JEFFERSON STREET; SUITE D, MARIANNA, FL, 32446
PAYNE ROBERT W Director 3015 JEFFERSON STREET; SUITE D, MARIANNA, FL, 32446
PAYNE ROBERT W Secretary 3015 JEFFERSON STREET, SUITE D, MARIANNA, FL, 32446
PAYNE ROBERT W Treasurer 3015 JEFFERSON STREET, SUITE D, MARIANNA, FL, 32446
PAYNE ROBERT W Agent 3015 JEFFERSON STREET, MARIANNA, FL, 32446

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5731888406 2021-02-09 0491 PPS 3015 Jefferson St, Marianna, FL, 32446-2339
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marianna, JACKSON, FL, 32446-2339
Project Congressional District FL-02
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 20969.14
Forgiveness Paid Date 2021-10-06
6102707208 2020-04-27 0491 PPP 3015 JEFFERSON ST, MARIANNA, FL, 32446
Loan Status Date 2021-05-06
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARIANNA, JACKSON, FL, 32446-0100
Project Congressional District FL-02
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 21033.38
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State