Search icon

ALBERT ORTHODONTICS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALBERT ORTHODONTICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2006 (19 years ago)
Document Number: P06000062757
FEI/EIN Number 204816000
Address: 1806 SHORT BRANCH DR., SUITE 102, NEW PORT RICHEY, FL, 34655
Mail Address: 1806 SHORT BRANCH DR., SUITE 102, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT JEREMY M President 1806 SHORT BRANCH DR., NEW PORT RICHEY, FL, 34655
ALBERT JEREMY M Agent 1806 SHORT BRANCH DR., NEW PORT RICHEY, FL, 34655

Form 5500 Series

Employer Identification Number (EIN):
204816000
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000156492 ALBERT AND MCDOWELL ORTHODONTICS EXPIRED 2009-09-17 2014-12-31 - 2445 TAMPA ROAD, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-25 ALBERT, JEREMY M. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 1806 SHORT BRANCH DR., SUITE 102, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2009-01-19 1806 SHORT BRANCH DR., SUITE 102, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 1806 SHORT BRANCH DR., SUITE 102, NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
-126700.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
126700.00
Total Face Value Of Loan:
126700.00
Date:
2020-05-02
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:
126700.00
Total Face Value Of Loan:
126700.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$126,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,871.97
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $126,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State