Search icon

JOHN E. RUDNIK, DDS, PA. - Florida Company Profile

Company Details

Entity Name: JOHN E. RUDNIK, DDS, PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN E. RUDNIK, 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: 04 Apr 2011 (14 years ago)
Document Number: P11000033005
FEI/EIN Number 451546728

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

Address: 2807 NE 36th Street, Fort Lauderdale, FL, 33308, US
Mail Address: 2807 NE 36th Street, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDNIK JOHN E Director 2807 NE 36th Street, FORT LAUDERDALE, FL, 33308
COHEN ERIC J Agent 5255 N FEDERAL HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2807 NE 36th Street, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-03-04 2807 NE 36th Street, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 5255 N FEDERAL HWY, SUITE 220, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2015-03-02 COHEN, ERIC J -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-02

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62900.00
Total Face Value Of Loan:
62900.00
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:
81792.00
Total Face Value Of Loan:
81792.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81792
Current Approval Amount:
81792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82258.1
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81792
Current Approval Amount:
81792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82462.02

Date of last update: 02 May 2025

Sources: Florida Department of State