Search icon

JASON S. ALLEN, D.D.S., M.S., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JASON S. ALLEN, D.D.S., M.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2016 (9 years ago)
Document Number: P16000042085
FEI/EIN Number 81-2686220
Address: 12078 SAN JOSE BLVD, SUITE 3, JACKSONVILLE, FL, 32223, US
Mail Address: 12078 San Jose Blvd., Jacksonville, FL, 32223, US
ZIP code: 32223
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JASON SD.D.S. Director 12078 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ALLEN JASON SD.D.S. President 12078 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ALLEN JASON SD.D.S. Secretary 12078 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ALLEN JASON SD.D.S. Treasurer 12078 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ALLEN JASON SD.D.S. Agent 12078 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Form 5500 Series

Employer Identification Number (EIN):
812686220
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003895 ENDODONTICS OF MANDARIN ACTIVE 2017-01-11 2027-12-31 - 12078 SAN JOSE BLVD., SUITE 3, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-11 12078 SAN JOSE BLVD, SUITE 3, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 12078 SAN JOSE BLVD, SUITE 3, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-11
Domestic Profit 2016-05-10

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
53300.00
Total Face Value Of Loan:
53300.00
Date:
2020-04-30
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:
53300.00
Total Face Value Of Loan:
53300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$53,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,592.34
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $53,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State