Search icon

STEPHEN B. NEWSOME, D.M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEPHEN B. NEWSOME, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Aug 2007 (18 years ago)
Document Number: P96000049824
FEI/EIN Number 593385034
Address: 6111 N DAVIS HIGHWAY, BLDG C, PENSACOLA, FL, 32504
Mail Address: 6111 N DAVIS HIGHWAY, BLDG C, PENSACOLA, FL, 32504
ZIP code: 32504
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWSOME STEPHEN B President 6111 N DAVIS HIGHWAY BLDG C, PENSACOLA, FL, 32504
NEWSOME STEPHEN B Director 6111 N DAVIS HIGHWAY BLDG C, PENSACOLA, FL, 32504
NEWSOME STEPHEN B Agent 6111 N DAVIS HIGHWAY, PENSACOLA, FL, 32504

Form 5500 Series

Employer Identification Number (EIN):
593385034
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119465 NEWSOME FAMILY DENTISTRY ACTIVE 2024-09-24 2029-12-31 - 6111 N DAVIS HWY BLDG C, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2007-08-20 STEPHEN B. NEWSOME, D.M.D., P.A. -
REGISTERED AGENT NAME CHANGED 2007-07-31 NEWSOME, STEPHEN B -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97505.00
Total Face Value Of Loan:
97505.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$97,505
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,083.21
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $97,505

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State