Search icon

JOSEPH G. CHIAFAIR DDS, MS, OF BAYMEADOWS PA - Florida Company Profile

Company Details

Entity Name: JOSEPH G. CHIAFAIR DDS, MS, OF BAYMEADOWS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH G. CHIAFAIR DDS, MS, OF BAYMEADOWS 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: 29 Sep 2017 (8 years ago)
Document Number: P17000081491
FEI/EIN Number APPLIED FOR

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

Address: 9471 BAYMEADOWS RD, 101, JACKSONVILLE, FL, 32256, US
Mail Address: 959 bayside bluff rd, switzerland, FL, 32259, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIAFAIR JOSEPH G President 9471 BAYMEADOWS RD #101, JACKSONVILLE, FL, 32256
CHIAFAIR Catherine EDr. Vice President 9471 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
COLD KATHLEEN H Agent 10151 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-03 9471 BAYMEADOWS RD, 101, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-24 10151 DEERWOOD PARK BLVD., BUILDING 300 SUITE 300, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
Reg. Agent Change 2020-08-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7258637103 2020-04-14 0491 PPP 9471 BAYMEADOWS RD STE 101, JACKSONVILLE, FL, 32256
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70615.62
Forgiveness Paid Date 2021-03-05
7142018404 2021-02-11 0491 PPS 9471 Baymeadows Rd Ste 101, Jacksonville, FL, 32256-0112
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54363.37
Loan Approval Amount (current) 54363.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-0112
Project Congressional District FL-05
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54577.84
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State