Search icon

FRANK J. SIERRA, DMD, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRANK J. SIERRA, DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2009 (16 years ago)
Document Number: P96000001373
FEI/EIN Number 593408479
Address: 6323 Memorial Hwy, STE 131, TAMPA, FL, 33615, US
Mail Address: 6323 Memorial Hwy, STE 131, TAMPA, FL, 33615, US
ZIP code: 33615
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA FRANK J President 6323 Memorial Hwy, TAMPA, FL, 33615
SIERRA FRANK J Secretary 6323 Memorial Hwy, TAMPA, FL, 33615
SIERRA FRANK J Treasurer 6323 Memorial Hwy, TAMPA, FL, 33615
SIERRA FRANK J Director 6323 Memorial Hwy, TAMPA, FL, 33615
SIERRA FRANK J Agent 6323 Memorial Hwy, TAMPA, FL, 33615

National Provider Identifier

NPI Number:
1528315777

Authorized Person:

Name:
DR. FRANK J. SIERRA JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
Yes

Contacts:

Fax:
8138852642

Form 5500 Series

Employer Identification Number (EIN):
593408479
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 6323 Memorial Hwy, STE 131, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 6323 Memorial Hwy, STE 131, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2015-01-10 6323 Memorial Hwy, STE 131, TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
29000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State