Search icon

COCOA VILLAGE DENTISTRY, P.A. - Florida Company Profile

Company Details

Entity Name: COCOA VILLAGE DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCOA VILLAGE DENTISTRY, 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: 31 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jun 2014 (11 years ago)
Document Number: P06000015229
FEI/EIN Number 204521122

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

Address: 96 WILLARD STREET, STE. 102, COCOA, FL, 32922, US
Mail Address: 96 WILLARD STREET, STE. 102, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNSTRUM THOMAS J President 96 WILLARD STREET, STE. 102, COCOA, FL, 32922
LUNSTRUM THOMAS J Agent 96 WILLARD STREET, STE. 102, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-06-26 COCOA VILLAGE DENTISTRY, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2007-01-28 96 WILLARD STREET, STE. 102, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2007-01-28 96 WILLARD STREET, STE. 102, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-28 96 WILLARD STREET, STE. 102, COCOA, FL 32922 -
AMENDMENT 2006-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5530528407 2021-02-08 0455 PPS 96 Willard St Ste 102, Cocoa, FL, 32922-7945
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143153
Loan Approval Amount (current) 143153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-7945
Project Congressional District FL-08
Number of Employees 13
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 145204.21
Forgiveness Paid Date 2022-07-26
7158677205 2020-04-28 0455 PPP 96 Willard St, Suite 102, Cocoa, FL, 32922
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151300
Loan Approval Amount (current) 151300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-2820
Project Congressional District FL-08
Number of Employees 14
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 152779.84
Forgiveness Paid Date 2021-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State