Search icon

JOSEPH BRENT NOVAK, D.M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH BRENT NOVAK, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2005 (21 years ago)
Document Number: P05000015756
FEI/EIN Number 202256663
Address: 65 CR 542 W, BUSHNELL, FL, 33513, US
Mail Address: 65 CR 542 W, BUSHNELL, FL, 33513, US
ZIP code: 33513
City: Bushnell
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK JOSEPH B Agent 77 CR 542W, BUSHNELL, FL, 33513
NOVAK JOSEPH B President 77 CR 542W, BUSHNELL, FL, 33513
NOVAK JOSEPH B Vice President 77 CR 542W, BUSHNELL, FL, 33513
NOVAK JOSEPH B Secretary 77 CR 542W, BUSHNELL, FL, 33513
NOVAK JOSEPH B Treasurer 77 CR 542W, BUSHNELL, FL, 33513

National Provider Identifier

NPI Number:
1841447190

Authorized Person:

Name:
DR. JOSEPH BRENT NOVAK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223E0200X - Endodontist
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
3525690213

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045876 BUSHNELL FAMILY & COSMETIC DENTISTRY ACTIVE 2013-05-13 2028-12-31 - 65 CR 542 W, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 65 CR 542 W, BUSHNELL, FL 33513 -
CHANGE OF MAILING ADDRESS 2010-04-18 65 CR 542 W, BUSHNELL, FL 33513 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-18 77 CR 542W, BUSHNELL, FL 33513 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-12

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-05-21
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:
165828.00
Total Face Value Of Loan:
165828.00
Date:
2013-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1890000.00
Total Face Value Of Loan:
1890000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$145,000
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,417.78
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $144,998
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$165,828
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,828
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$167,573.8
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $165,828

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State