Search icon

STEVEN S. DONCHEY M.D., P.A. - Florida Company Profile

Company Details

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

STEVEN S. DONCHEY 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: 07 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2013 (12 years ago)
Document Number: P94000050140
FEI/EIN Number 593249178

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

Address: 1950 BLUEWATER BLVD, STE 201, NICEVILLE, FL, 32578
Mail Address: 1950 BLUEWATER BLVD, STE 201, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONCHEY STEVEN SDr. President 1950 BLUEWATER BLVD, STE 201, NICEVILLE, FL, 32578
DONCHEY STEVEN S Agent 1950 BLUEWATER BLVD, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049577 EMERALD COAST HOUSE CALLS EXPIRED 2013-05-28 2018-12-31 - STEVEN S DONCHEY MD, PA, 1950 BLUEWATER DRIVE STE 201, NICEVILLE, FL, 32758

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 1950 BLUEWATER BLVD, STE 201, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2004-03-02 1950 BLUEWATER BLVD, STE 201, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 1950 BLUEWATER BLVD, STE 201, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8118447010 2020-04-08 0491 PPP 1950 Bluewater Blvd, NICEVILLE, FL, 32578-3879
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17104
Servicing Lender Name FNBT Bank
Servicing Lender Address 29 N Eglin Pkwy, FORT WALTON BEACH, FL, 32548-5452
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-3879
Project Congressional District FL-01
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17104
Originating Lender Name FNBT Bank
Originating Lender Address FORT WALTON BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20965.74
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State