Search icon

JACOB PEDRAZA, D.M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JACOB PEDRAZA, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2008 (18 years ago)
Document Number: P08000017979
FEI/EIN Number 262047550
Address: 2638 NARNIA WAY, SUITE 102, LAND O LAKES, FL, 34638
Mail Address: 2638 NARNIA WAY, SUITE 102, LAND O LAKES, FL, 34638
ZIP code: 34638
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRAZA JACOB President 1020 Stella Vara Dr., Ltz, FL, 33548
PEDRAZA JACOB Director 2638 NARNIA WAY, LAND O LAKES, FL, 34638
PEDRAZA CHRISTINA F Agent 2638 NARNIA WAY, LAND O LAKES, FL, 34638
PEDRAZA CHRISTINA F Secretary 2638 NARNIA WAY, LAND O LAKES, FL, 34638

National Provider Identifier

NPI Number:
1881261659
Certification Date:
2021-06-09

Authorized Person:

Name:
CHRISTINA PEDRAZA
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8139492275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024689 OAKSTEAD FAMILY DENTISTRY ACTIVE 2017-03-08 2028-12-31 - 2638 NARNIA WAY, SUITE 102, LAND O LAKES, FL, 34638
G08189900332 OAKSTEAD FAMILY DENTISTRY EXPIRED 2008-07-07 2013-12-31 - 19211 ROBIN PERCH LANE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 2638 NARNIA WAY, SUITE 102, LAND O LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-17 2638 NARNIA WAY, SUITE 102, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2009-06-17 2638 NARNIA WAY, SUITE 102, LAND O LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2009-06-17 PEDRAZA, CHRISTINA FSEC -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-02

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
-700.00
Total Face Value Of Loan:
89212.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$89,912
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$90,551.37
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $89,912
Jobs Reported:
12
Initial Approval Amount:
$89,912
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$90,032.25
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $89,212

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State