Search icon

DNVO INC. - Florida Company Profile

Company Details

Entity Name: DNVO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNVO INC. 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: 18 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: P06000119863
FEI/EIN Number 205552040

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

Address: 1308 VIEWTOP DR, CLEARWATER, FL, 33764, US
Mail Address: 1308 VIEWTOP DR, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104134857 2010-09-15 2010-09-15 1308 VIEWTOP DR, CLEARWATER, FL, 337643737, US 1308 VIEWTOP DR, CLEARWATER, FL, 337643737, US

Contacts

Phone +1 727-507-9494
Fax 7275079494

Authorized person

Name MRS. DELIA VILLANUEVA OZOA
Role OWNER/ADMINISTRATOR
Phone 7275079494

Taxonomy

Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
License Number 4379-6-GA
State FL
Is Primary Yes

Other Provider Identifiers

Issuer HCBS MEDICAID PROVIDER NUMBER
Number 6919979-96
State FL

Key Officers & Management

Name Role Address
OZOA DELIA V Director 7093 CREEKSIDE COURT N, SAINT PETERSBURG, FL, 33709
OZOA DELIA V President 7093 CREEKSIDE COURT N, SAINT PETERSBURG, FL, 33709
VILLANUEVA JAYMELYN G Director 2078 Sunset Grove Ln, Clearwater, FL, 33765
OZOA GILBERT Director 7093 CREEKSIDE CT N, ST. PETERSBURG, FL, 33709
Villanueva Sixta B Director 4027 Element Cir, Garner, NC, 27529
OZOA DELIA V Agent 7093 CREEKSIDE COURT N, SAINT PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018938 ELLA GROUP HOME ACTIVE 2024-02-03 2029-12-31 - 2341 ELLA PL, CLEARWATER, FL, 33765
G24000017718 VIEWTOP GROUP HOME ACTIVE 2024-01-31 2029-12-31 - 1308 VIEWTOP DR, CLEARWATER, FL, 33764
G14000131751 ELLA GROUP HOME EXPIRED 2014-12-30 2019-12-31 - 2341 ELLA PLACE, CLEARWATER, FL, 33765
G13000113003 INFINITY CARE GROUP HOME EXPIRED 2013-11-18 2018-12-31 - 888 JOAN ST., DUNEDIN, FL, 34698
G13000113009 GOOD CHOICES ADULT DAY TRAINING EXPIRED 2013-11-18 2018-12-31 - 12583 66TH ST. N., LARGO, FL, 33773
G13000008203 OXFORD GROUP HOME EXPIRED 2013-01-24 2018-12-31 - 1308 VIEWTOP DR, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
AMENDMENT 2018-05-14 - -
AMENDMENT 2018-03-07 - -
AMENDMENT 2016-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 7093 CREEKSIDE COURT N, SAINT PETERSBURG, FL 33709 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
Amendment 2018-05-14
Amendment 2018-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8325988704 2021-04-07 0455 PPS 1308 Viewtop Dr, Clearwater, FL, 33764-3737
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-3737
Project Congressional District FL-13
Number of Employees 18
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86176.04
Forgiveness Paid Date 2021-09-17
8005297910 2020-06-18 0455 PPP 1308 VIEWTOP DR, CLEARWATER, FL, 33764
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100217
Loan Approval Amount (current) 100217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33764-0001
Project Congressional District FL-13
Number of Employees 18
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101346.45
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State