Search icon

JAMES PAUL ANNICCHIARICO D.D.S P.A. - Florida Company Profile

Company Details

Entity Name: JAMES PAUL ANNICCHIARICO D.D.S P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES PAUL ANNICCHIARICO D.D.S 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: 20 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: P09000070427
FEI/EIN Number 270786062

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

Address: 2027 Little Road, Trinity, FL, 34655, US
Mail Address: 2027 Little Road, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNICCHIARICO JAMES DDS 2027 Little Road, Trinity, FL, 34655
Annicchiarico James PDr. Agent 2027 Little Road, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161282 A GLAMOROUS SMILE EXPIRED 2009-10-02 2024-12-31 - 4425 ROWAN RD, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 2027 Little Road, Trinity, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 2027 Little Road, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2022-02-03 2027 Little Road, Trinity, FL 34655 -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 Annicchiarico, James Paul, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3232258510 2021-02-23 0455 PPS 4425 Rowan Rd, New Port Richey, FL, 34653-6198
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83355
Loan Approval Amount (current) 83355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34653-6198
Project Congressional District FL-12
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83970.9
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State