Search icon

MICHAEL P. ROBERTS, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL P. ROBERTS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2008 (17 years ago)
Document Number: P08000063693
FEI/EIN Number 263007320
Address: 1001 W College Blvd, Building 1 Suite D, Niceville, FL, 32578, US
Mail Address: 1001 W College Blvd, Building 1 Suite D, Niceville, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS MICHAEL P President 1001 W College Blvd, Niceville, FL, 32578
ROBERTS INGRID K Vice President 1001 W College Blvd, Niceville, FL, 32578
ROBERTS INGRID K President 1001 W College Blvd, Niceville, FL, 32578
ROBERTS INGRID K Secretary 1001 W College Blvd, Niceville, FL, 32578
ROBERTS INGRID K Treasurer 1001 W College Blvd, Niceville, FL, 32578
Roberts Michael P Agent 1001 W College Blvd, Niceville, FL, 32578

National Provider Identifier

NPI Number:
1093971061

Authorized Person:

Name:
MICHAEL P ROBERTS
Role:
OWNER / PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8503988277

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-10 Roberts, Michael P -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 1001 W College Blvd, Building 1 Suite D, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2015-01-20 1001 W College Blvd, Building 1 Suite D, Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 1001 W College Blvd, Building 1 Suite D, Niceville, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
94903.30
Total Face Value Of Loan:
94903.30

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$94,903.3
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,903.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,586.08
Servicing Lender:
CCB Community Bank
Use of Proceeds:
Payroll: $94,903.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State