Search icon

PATRICK PIRKLE, DMD & ASSOCIATES, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PATRICK PIRKLE, DMD & ASSOCIATES, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: P05000136275
FEI/EIN Number 203589894
Address: 621 SEBASTIAN BLVD., SUITE A, SEBASTIAN, FL, 32958
Mail Address: 621 SEBASTIAN BLVD., SUITE A, SEBASTIAN, FL, 32958
ZIP code: 32958
City: Sebastian
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRKLE PATRICK DMD President 621 SEBASTIAN BLVD., SEBASTIAN, FL, 32958
PIRKLE PATRICK W Agent 621 SEBASTIAN BLVD., SUITE A, SEBASTIAN, FL, 32958

Form 5500 Series

Employer Identification Number (EIN):
203589894
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027252 SEBASTIAN DENTAL ARTS ACTIVE 2022-02-21 2027-12-31 - 1511 US HIGHWAY 1, SUITE 201, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-07-05 PATRICK PIRKLE, DMD & ASSOCIATES, PA -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 621 SEBASTIAN BLVD., SUITE A, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2010-02-15 621 SEBASTIAN BLVD., SUITE A, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-10 621 SEBASTIAN BLVD., SUITE A, SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
Amendment and Name Change 2019-07-05
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-28

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
242974.00
Total Face Value Of Loan:
242974.00
Date:
2020-05-05
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:
237815.00
Total Face Value Of Loan:
237815.00
Date:
2020-05-05
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:
237815.00
Total Face Value Of Loan:
237815.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$242,974
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$242,974
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$244,158.91
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $242,971
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$237,815
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,815
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$239,451.87
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $237,815
Utilities: $0
Mortgage Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State