Search icon

FRANCESCHI DMD, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRANCESCHI DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: P19000079947
FEI/EIN Number 843502240
Address: 555 N congress ave, boynton beach, FL, 33426, US
Mail Address: 555 N congress ave, boynton beach, FL, 33426, US
ZIP code: 33426
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCESCHI LUIS President 555 N CONGRESS AVE, BOYNTON BEACH, FL, 33426
FRANCESCHI THEBIS Vice President 555 N congress ave, boynton beach, FL, 33426
FRANCESCHI LUIS Agent 555 N congress ave, boynton beach, FL, 33426

National Provider Identifier

NPI Number:
1295370492

Authorized Person:

Name:
DR. LUIS FRANCESCHI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000591 SOUTH PALM DENTAL ACTIVE 2020-01-02 2025-12-31 - 555 N CONGRESS AV,, SUITE 303, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 FRANCESCHI, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 555 N congress ave, suite 303, boynton beach, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 555 N congress ave, suite 303, boynton beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2020-02-20 555 N congress ave, suite 303, boynton beach, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-13
AMENDED ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-08
Domestic Profit 2019-10-11

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
72626.00
Total Face Value Of Loan:
72626.00
Date:
2020-05-02
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:
56250.00
Total Face Value Of Loan:
56250.00
Date:
2020-05-02
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:
56250.00
Total Face Value Of Loan:
56250.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$72,626
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,626
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,109.51
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $72,624
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$56,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,834.37
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $56,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State