Search icon

BRUCE J. LEVINE, D.P.M., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRUCE J. LEVINE, D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 1994 (31 years ago)
Document Number: P95000000022
FEI/EIN Number 593285417
Mail Address: 3801 Wake Forest Rd, #100, Raleigh, NC, 27609, US
Address: 2521 COUNTRYSIDE BLVD, CLEARWATER, FL, 33763
ZIP code: 33763
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laird Roy C Director 3801 Wake Forest Rd, Raleigh, NC, 27609
Forfar Christopher Chief Financial Officer 3801 Wake Forest Rd, Raleigh, NC, 27609
- Agent -
Knepp Adam Chief Executive Officer 3801 Wake Forest Rd, Raleigh, NC, 27609

National Provider Identifier

NPI Number:
1518855196
Certification Date:
2025-06-04

Authorized Person:

Name:
ROY CLINT LAIRD
Role:
DPM
Phone:

Taxonomy:

Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
593285417
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
51
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 2521 COUNTRYSIDE BLVD, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2023-12-04 Vcorp Agent Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 2521 COUNTRYSIDE BLVD, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$640,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$389,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$392,039.75
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $295,794
Utilities: $14,853
Rent: $63,323
Healthcare: $15530

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State