Search icon

ALLIANT DERMATOLOGY PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIANT DERMATOLOGY PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: P12000059368
FEI/EIN Number 455622044
Address: 8620 E COUNTY ROAD 466, THE VILLAGES, FL, 32162, US
Mail Address: 8620 E COUNTY ROAD 466, THE VILLAGES, FL, 32162, US
ZIP code: 32162
City: The Villages
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASPER DAVID J Chief Executive Officer 8620A E COUNTY ROAD 466, THE VILLAGES, FL, 32162
CASPER David Agent 8620 E COUNTY ROAD 466, THE VILLAGES, FL, 32162

National Provider Identifier

NPI Number:
1619232501

Authorized Person:

Name:
DR. DAVID JOHN CASPER
Role:
CEO AND PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207ND0101X - MOHS-Micrographic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207ND0900X - Dermatopathology Physician
Is Primary:
No
Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
3523997294

Form 5500 Series

Employer Identification Number (EIN):
455622044
Plan Year:
2024
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-03 8620 E COUNTY ROAD 466, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2019-03-03 8620 E COUNTY ROAD 466, THE VILLAGES, FL 32162 -
AMENDMENT 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 CASPER, David -
REGISTERED AGENT ADDRESS CHANGED 2016-10-13 8620 E COUNTY ROAD 466, THE VILLAGES, FL 32162 -
AMENDMENT 2012-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-28
Amendment 2016-10-13
ANNUAL REPORT 2016-03-06

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
543400.00
Total Face Value Of Loan:
543400.00
Date:
2020-04-14
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:
543400.00
Total Face Value Of Loan:
543400.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$543,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$543,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$546,943.27
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $543,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State