Search icon

GARY YANOWITZ, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: GARY YANOWITZ, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY YANOWITZ, D.D.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: 01 Apr 1996 (29 years ago)
Document Number: P96000029839
FEI/EIN Number 650670155

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

Address: 9700 Stirling Road, SUITE 113, Cooper City, FL, 33024-8011, US
Mail Address: 9700 Stirling Road, Cooper City, FL, 33024-8011, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANOWITZ GARY Director 9700 Stirling Road, Cooper City, FL, 330248011
GARY YANOWITZ Agent 9700 Stirling Road, Cooper City, FL, 330248011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-15 9700 Stirling Road, SUITE 113, Cooper City, FL 33024-8011 -
CHANGE OF MAILING ADDRESS 2017-01-15 9700 Stirling Road, SUITE 113, Cooper City, FL 33024-8011 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-15 9700 Stirling Road, STE 113, Cooper City, FL 33024-8011 -
REGISTERED AGENT NAME CHANGED 2012-04-11 GARY YANOWITZ -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7681198400 2021-02-12 0455 PPP 9700 Stirling Rd Ste 113, Hollywood, FL, 33024-8011
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147372.5
Loan Approval Amount (current) 147372.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-8011
Project Congressional District FL-25
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148131.57
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State