Search icon

LEON F. GERARD, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: LEON F. GERARD, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEON F. GERARD, D.D.S., 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: 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: P04000160038
FEI/EIN Number 202020341

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

Address: 315 S.E. MIZNER BOULEVARD, SUITE 216, BOCA RATON, FL, 33432
Mail Address: 315 S.E. MIZNER BOULEVARD, SUITE 216, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERARD LEON F President 315 S.E. MIZNER BOULEVARD, SUITE 216, BOCA RATON, FL, 33432
GERARD LEON F Secretary 315 S.E. MIZNER BOULEVARD, SUITE 216, BOCA RATON, FL, 33432
GERARD LEON F Agent 315 S.E. MIZNER BOUELEVARD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5032907208 2020-04-27 0455 PPP 315 S.E. MIZNER BOULEVARD, BOCA RATON, FL, 33432
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29062.5
Loan Approval Amount (current) 29062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29302.17
Forgiveness Paid Date 2021-03-01
3001258502 2021-02-22 0455 PPS 315 SE Mizner Blvd Ste 216, Boca Raton, FL, 33432-6086
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25910
Loan Approval Amount (current) 25910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-6086
Project Congressional District FL-23
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26038.49
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State