Search icon

STEVEN D. NEYER, DMD, PA - Florida Company Profile

Company Details

Entity Name: STEVEN D. NEYER, DMD, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

STEVEN D. NEYER, DMD, PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: P93000033962
FEI/EIN Number 59-3138248

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

Address: 1022 MAIN ST, SUITE P, DUNEDIN, FL 34698
Mail Address: 1022 MAIN ST, SUITE P, DUNEDIN, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEYER, STEVEN D Agent 1022 MAIN ST, SUITE P, DUNEDIN, FL 34698
NEYER, STEVEN D President 1022 MAIN ST STE P, DUNEDIN, FL
NEYER, DEBBIE S Secretary 1022 MAIN ST STE P, DUNEDIN, FL
NEYER, DEBBIE S Treasurer 1022 MAIN ST STE P, DUNEDIN, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-03 NEYER, STEVEN D -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-17 1022 MAIN ST, SUITE P, DUNEDIN, FL 34698 -
REINSTATEMENT 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-24 1022 MAIN ST, SUITE P, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2005-05-24 1022 MAIN ST, SUITE P, DUNEDIN, FL 34698 -
REINSTATEMENT 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7988177305 2020-05-01 0455 PPP 1022 MAIN ST STE P, DUNEDIN, FL, 34698-5225
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) 84417
Loan Approval Amount (current) 84417
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DUNEDIN, PINELLAS, FL, 34698-5225
Project Congressional District FL-13
Number of Employees 10
NAICS code 621210
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 85159.41
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State