Search icon

GREGORY JOSEPH TARANTOLA DDS PA - Florida Company Profile

Company Details

Entity Name: GREGORY JOSEPH TARANTOLA DDS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY JOSEPH TARANTOLA DDS PA 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: 21 Nov 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: P08000103447
FEI/EIN Number 263765351

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

Address: 120 coosaw ct, St Johns, FL, 32259, US
Mail Address: 120 coosaw ct, st johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARANTOLA GREGORY J President 120 coosaw ct, st johns, FL, 32259
TARANTOLA CHERYL Secretary 120 coosaw ct, st johns, FL, 32259
TARANTOLA CHERYL Treasurer 120 coosaw ct, st johns, FL, 32259
Tarantola Gregory Agent 120 coosaw ct, st johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 120 coosaw ct, St Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 120 coosaw ct, st johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2025-02-07 120 coosaw ct, St Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-09 559 west twincourt trail, unit 606, St Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2016-08-09 559 west twincourt trail, unit 606, St Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-09 559 west twincourt trail, unit 606, st augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2015-06-01 Tarantola, Gregory -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2016-08-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
28205.00
Total Face Value Of Loan:
28205.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28205
Current Approval Amount:
28205
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28378.87

Date of last update: 02 May 2025

Sources: Florida Department of State