Search icon

DOUGLAS SCOTT STAFFORD, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DOUGLAS SCOTT STAFFORD, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS SCOTT STAFFORD, 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: 21 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2012 (13 years ago)
Document Number: P05000026398
FEI/EIN Number 202413546

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

Address: 1619 DAWNRIDGE CT, BRANDON, FL, 33510
Mail Address: 1058 E Brandon Blvd, BRANDON, FL, 33511, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528505583 2017-01-27 2017-01-27 1090 E BRANDON BLVD, BRANDON, FL, 335115509, US 1090 E BRANDON BLVD, BRANDON, FL, 335115509, US

Contacts

Phone +1 813-655-9900
Fax 8136559901

Authorized person

Name DR. DOUGLAS SCOTT STAFFORD
Role OWNER
Phone 8136559900

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN12972
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
STAFFORD DOUGLAS SCOTT D Director 1619 DAWNRIDGE CT, BRANDON, FL, 33510
STAFFORD DOUGLAS SCOTT D Agent 1619 DAWNRIDGE CT, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-19 1619 DAWNRIDGE CT, BRANDON, FL 33510 -
PENDING REINSTATEMENT 2012-06-21 - -
REINSTATEMENT 2012-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 1619 DAWNRIDGE CT, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 1619 DAWNRIDGE CT, BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5653107207 2020-04-27 0455 PPP 1058 E Brandon Blvd., Brandon, FL, 33511
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65475
Loan Approval Amount (current) 65475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66029.3
Forgiveness Paid Date 2021-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State