Search icon

DEDOMENICO ORTHODONTICS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEDOMENICO ORTHODONTICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Nov 2009 (16 years ago)
Document Number: P98000033768
FEI/EIN Number 593514109
Address: 11012 N DALE MABRY HIGHWAY, SUITE 301, TAMPA, FL, 33618
Mail Address: 11012 N DALE MABRY HIGHWAY, SUITE 301, TAMPA, FL, 33618
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEDOMENICO MATTHEW T President 11012 N DALE MABRY HIGHWAY, TAMPA, FL, 33618
DeDomenico Ralph Secretary 18107 Crawley Rd, Odessa, FL, 33556
DEDOMENICO MATTHEW T Agent 11012 N Dale Mabry Hwy, Tampa, FL, 33618

Form 5500 Series

Employer Identification Number (EIN):
593514109
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180120 DEDOMENICO ORTHODONTICS ACTIVE 2009-12-02 2029-12-31 - 11012 N DALE MABRY HWY, STE 301, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-04 DEDOMENICO, MATTHEW T -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 11012 N Dale Mabry Hwy, Ste 301, Tampa, FL 33618 -
AMENDMENT AND NAME CHANGE 2009-11-12 DEDOMENICO ORTHODONTICS, P.A. -
MERGER 2000-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000028719

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-04

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$105,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,893.78
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $105,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State