Search icon

ANTHONY R CORRAL, DMD, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANTHONY R CORRAL, DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Nov 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: P05000155416
FEI/EIN Number 203861279
Address: 1475 beach ave, Atlantic Beach, FL, 32233, US
Mail Address: 1475 beach ave, Atlantic Beach, FL, 32233, US
ZIP code: 32233
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRAL ANTHONY R Chief Executive Officer 1475 BEACH AVENUE, ATLANTIC BEACH, FL, 32233
CORRAL ANTHONY R Agent 1475 BEACH AVENUE, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142053 RENEW FAMILY DENTAL ACTIVE 2023-11-21 2028-12-31 - 1475 BEACH AVE, ATLANTIC BEACH, FL, 32233
G08283700010 BEACHES CENTER FOR IMPLANT & COSMETIC DENTISTRY EXPIRED 2008-10-09 2013-12-31 - 802 THIRD ST, NEPTUNE BEACH, FL, 32266
G08224700150 ST. AUGUSTINE CENTER FOR IMPLANT & COSMETIC DENTISTRY EXPIRED 2008-08-11 2013-12-31 - 802 THIRD STREET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-05-02 ANTHONY R CORRAL, DMD, PA -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 1475 beach ave, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2017-01-05 1475 beach ave, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2013-03-25 CORRAL, ANTHONY R -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 1475 BEACH AVENUE, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
Name Change 2019-05-02
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
28007.00
Total Face Value Of Loan:
28007.00
Date:
2020-04-11
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:
28007.00
Total Face Value Of Loan:
28007.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,291
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,291
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,436.33
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $26,289
Jobs Reported:
2
Initial Approval Amount:
$28,007
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,007
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,204.6
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $28,007

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State