Entity Name: | DAVID R. MENDOZA, DMD., PA. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 May 1997 (28 years ago) |
Document Number: | P97000046016 |
FEI/EIN Number | 593448610 |
Address: | 5028 GULFPORT BLVD S., GULFPORT, FL, 33707, US |
Mail Address: | 5028 GULFPORT BLVD S., GULFPORT, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA DAVID RDMD | Agent | 5028 GULFPORT BLVD S., GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
MENDOZA DAVID RDMD | President | GULFPORT BLVD S., GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 5028 GULFPORT BLVD S., GULFPORT, FL 33707 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 5028 GULFPORT BLVD S., GULFPORT, FL 33707 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | MENDOZA, DAVID R, DMD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 5028 GULFPORT BLVD S., GULFPORT, FL 33707 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1550358000 | 2020-06-22 | 0455 | PPP | 5028 GULFPORT BLVD S, GULFPORT, FL, 33707-4942 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State