Search icon

JONESVILLE FAMILY DENTISTRY, P.A. - Florida Company Profile

Company Details

Entity Name: JONESVILLE FAMILY DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONESVILLE FAMILY 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: 13 Nov 2008 (16 years ago)
Document Number: P08000101527
FEI/EIN Number 263694037

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

Mail Address: 43 Ford Way, Richmond Hill, GA, 31324, US
Address: 175 NW 138TH TERR., SUITE 200, GAINESVILLE, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
NERIKAR VIVEK V Director 1209 NW 98th St, GAINESVILLE, FL, 32606
Rodriguez Melissa M Exec 50 Ford Way, Richmond Hill, GA, 31324
Harpen Paige Exec 43 Ford Way, Richmond Hill, GA, 31324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-15 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-15 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-02-07 175 NW 138TH TERR., SUITE 200, GAINESVILLE, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 175 NW 138TH TERR., SUITE 200, GAINESVILLE, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
Reg. Agent Change 2024-08-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7967727305 2020-04-30 0491 PPP 175 NW 138 TERRACE, STE 200, NEWBERRY, FL, 32669
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83400
Loan Approval Amount (current) 83400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBERRY, ALACHUA, FL, 32669-0001
Project Congressional District FL-03
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84328.98
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State