Search icon

ADAM V. BERGMAN, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ADAM V. BERGMAN, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAM V. BERGMAN, D.M.D., P.A. 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: 16 Jul 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: P19000058351
FEI/EIN Number 84-2581077

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

Address: 11950 COUNTRY ROAD 101, SUITE 204, THE VILLAGES, FL, 32162, US
Mail Address: 17052 SECRET HOLLOW LOOP, CLERMONT, FL, 34711
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMAN ADAM V President 11950 County Road 101, The Villages, FL, 32162
BERGMAN ADAM V Agent 11950 County Road 101, The Villages, FL, 32162
NAYLA CAMILLE BERMAN Vice President 17052 SECRET HOLLOW LOOP, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101813 ORANGE BLOSSOM ENDODONTICS EXPIRED 2019-09-17 2024-12-31 - 11950 COUNTY ROAD 101, SUITE 204, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-27 11950 COUNTRY ROAD 101, SUITE 204, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2023-12-27 11950 COUNTRY ROAD 101, SUITE 204, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2021-02-05 BERGMAN, ADAM V -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 11950 County Road 101, Suite 204, The Villages, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-15
Amendment 2023-12-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-05
Domestic Profit 2019-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5441047701 2020-05-01 0491 PPP 11950 COUNTY ROAD SUITE 204, THE VILLAGES, FL, 32162
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20690
Loan Approval Amount (current) 20690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address THE VILLAGES, SUMTER, FL, 32162-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20875.36
Forgiveness Paid Date 2021-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State