Search icon

STEVEN M. FREY, D.D.S., P.A.

Company Details

Entity Name: STEVEN M. FREY, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Aug 2015 (10 years ago)
Document Number: P15000067169
FEI/EIN Number 47-4770871
Address: 6323 Corporate Ct., Suite A, Fort Myers, FL 33919
Mail Address: 6323 Corporate Ct., Suite A, Fort Myers, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Frey, Steven M President 6323 Corporate Ct., Suite A Fort Myers, FL 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039494 FLORIDA ROOT CANAL SPECIALISTS OF FORT MYERS ACTIVE 2018-03-25 2028-12-31 No data 6323 CORPORATE COURT, SUITE A, FORT MYERS, FL, 33919
G15000098964 ACCESS ENDODONTICS, P.A. EXPIRED 2015-09-28 2020-12-31 No data 4755 SHINNECOCK HILLS CT., APT. 201, NAPLES, FL, 34112-7964
G15000094670 ACCESS ENDODONTICS EXPIRED 2015-09-15 2020-12-31 No data 6323 CORPORATE CT., SUITE A, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-30 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 6323 Corporate Ct., Suite A, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2016-02-10 6323 Corporate Ct., Suite A, Fort Myers, FL 33919 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
Reg. Agent Change 2024-09-30
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5394598509 2021-02-27 0455 PPS 6323 Corporate Ct, Fort Myers, FL, 33919-3518
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139509
Loan Approval Amount (current) 139509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-3518
Project Congressional District FL-19
Number of Employees 13
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140460.72
Forgiveness Paid Date 2021-11-16
4710637303 2020-04-30 0455 PPP 6323 Corporate Ct, Fort Myers, FL, 33919
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133000
Loan Approval Amount (current) 133000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-0001
Project Congressional District FL-19
Number of Employees 10
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134231.62
Forgiveness Paid Date 2021-04-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State