Search icon

JEFFREY A. MARTIN, D.M.D., M.S., P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY A. MARTIN, D.M.D., M.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY A. MARTIN, D.M.D., M.S., 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: 26 May 1994 (31 years ago)
Document Number: P94000040836
FEI/EIN Number 593244893

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

Address: 863 OUTER ROAD, ORLANDO, FL, 32814
Mail Address: 863 OUTER ROAD, ORLANDO, FL, 32814
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JEFFREY A President 5421 OAK TERRACE DRIVE, ORLANDO, FL, 32839
MARTIN JEFFREY A Agent 863 OUTER ROAD, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 863 OUTER ROAD, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2007-04-09 863 OUTER ROAD, ORLANDO, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 863 OUTER ROAD, ORLANDO, FL 32814 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970028506 2021-03-04 0491 PPS 863 Outer Rd, Orlando, FL, 32814-6652
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98800
Loan Approval Amount (current) 98800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32814-6652
Project Congressional District FL-10
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99488.86
Forgiveness Paid Date 2021-11-22
2791157107 2020-04-11 0491 PPP 863 OUTER RD, ORLANDO, FL, 32814-6652
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98800
Loan Approval Amount (current) 98800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32814-6652
Project Congressional District FL-10
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99886.8
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State