Search icon

ROBERT S. CAPUTO, D.O., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT S. CAPUTO, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: P98000086836
FEI/EIN Number 593537819
Address: 114 Cedar Avenue, CRESTVIEW, FL, 32536, US
Mail Address: 114 Cedar Ave, CRESTVIEW, FL, 32536, US
ZIP code: 32536
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPUTO ROBERT S Director 114 Cedar Avenue, CRESTVIEW, FL, 32536
CAPUTO ROBERT S President 114 Cedar Avenue, CRESTVIEW, FL, 32536
CAPUTO ROBERT S Secretary 114 Cedar Avenue, CRESTVIEW, FL, 32536
CAPUTO ROBERT S Treasurer 114 Cedar Avenue, CRESTVIEW, FL, 32536
CAPUTO ROBERT S Agent 114 Cedar Avenue, CRESTVIEW, FL, 32536

National Provider Identifier

NPI Number:
1790089407

Authorized Person:

Name:
MRS. ROBERT SCOTT CAPUTO
Role:
PROVIDER
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
8503988897

Form 5500 Series

Employer Identification Number (EIN):
593537819
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 114 Cedar Avenue, PMB 17, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2024-03-08 114 Cedar Avenue, PMB 17, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 114 Cedar Avenue, PMB 17, CRESTVIEW, FL 32536 -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 1998-10-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000020349

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
10141.00
Total Face Value Of Loan:
10141.00
Date:
2020-04-28
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:
10141.00
Total Face Value Of Loan:
10141.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,141
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,141
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,204.66
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $10,141

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State