Search icon

ORAL & FACIAL SURGERY OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORAL & FACIAL SURGERY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2009 (16 years ago)
Document Number: P09000027291
FEI/EIN Number 264536912
Address: 19051 US HWY 441,, SUITE 100, MOUNT DORA, FL, 32757, US
Mail Address: 19051 US HWY 441,, SUITE 100, MOUNT DORA, FL, 32757, US
ZIP code: 32757
City: Mount Dora
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZIZI ABDUL M President 709 Cricklewood Terrace, Lake Mary, FL, 32746
AZIZI ABDUL M Agent 19051 US HWY 441,, MOUNT DORA, FL, 32757

National Provider Identifier

NPI Number:
1760722474

Authorized Person:

Name:
DR. ABDUL MAJID AZIZI
Role:
OWNER/SURGEON
Phone:

Taxonomy:

Selected Taxonomy:
261QS0112X - Oral and Maxillofacial Surgery Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
264536912
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014452 LAKE ORAL AND MAXILLOFACIAL SURGERY ACTIVE 2012-02-09 2027-12-31 - 19051 US HWY 441, STE 100, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 19051 US HWY 441,, SUITE 100, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-10 19051 US HWY 441,, SUITE 100, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2013-07-10 19051 US HWY 441,, SUITE 100, MOUNT DORA, FL 32757 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
125604.00
Total Face Value Of Loan:
125604.00
Date:
2020-05-03
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:
125604.00
Total Face Value Of Loan:
125604.00
Date:
2012-09-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-110000.00
Total Face Value Of Loan:
634000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State