Search icon

GEORGE P. MITROGOGOS, D.M.D., INC.

Company Details

Entity Name: GEORGE P. MITROGOGOS, D.M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Dec 2017 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: P17000097903
FEI/EIN Number 82-3687786
Address: 4942 WEST SR 46, SUITE 1038, SANFORD, FL 32771
Mail Address: 4942 WEST SR 46, SUITE 1038, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MITROGOGOS, GEORGE P Agent 4942 WEST SR 46, SUITE 1038, SANFORD, FL 32771

Director

Name Role Address
MITROGOGOS, GEORGE P Director 4942 WEST SR 46, SUITE 1038, SANFORD, FL 32771

President

Name Role Address
MITROGOGOS, GEORGE P President 4942 WEST SR 46, SUITE 1038, SANFORD, FL 32771

Secretary

Name Role Address
MITROGOGOS, GEORGE P Secretary 4942 WEST SR 46, SUITE 1038, SANFORD, FL 32771

Treasurer

Name Role Address
MITROGOGOS, GEORGE P Treasurer 4942 WEST SR 46, SUITE 1038, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090630 SANFORD DENTAL EXCELLENCE ACTIVE 2024-07-30 2029-12-31 No data 4942 WEST SR 46, SUITE 1038, SANFORD, FL, 32771
G18000077294 SANFORD DENTAL EXCELLENCE EXPIRED 2018-07-17 2023-12-31 No data 4942 WEST SR 46,SUITE 1038, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-02-26 GEORGE P. MITROGOGOS, D.M.D., INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
Name Change 2019-02-26
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6805548908 2021-05-03 0491 PPS 4942 W State Road 46, Sanford, FL, 32771-9245
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-9245
Project Congressional District FL-07
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115570.27
Forgiveness Paid Date 2021-11-03
6646067302 2020-04-30 0491 PPP 4942 West State Road 46, Sanford, FL, 32771
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116313.84
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Feb 2025

Sources: Florida Department of State