Search icon

EAST POMPANO PEDIATRICS, P.A.

Company Details

Entity Name: EAST POMPANO PEDIATRICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P98000098603
FEI/EIN Number 650875387
Address: 601 EAST SAMPLE ROAD, SUITE 107, POMPANO BEACH, FL, 33064, US
Mail Address: 601 EAST SAMPLE ROAD, SUITE 107, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JEAN-BAPTISTE Jocelyne E Agent 601 EAST SAMPLE ROAD, POMPANO BEACH, FL, 33064

President

Name Role Address
JEAN-BAPTISTE HARRY D President 601 EAST SAMPLE ROAD SUITE 107, POMPANO BEACH, FL, 33064

Exec

Name Role Address
Jean-Baptiste Jocelyne E Exec 601 EAST SAMPLE ROAD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-01 JEAN-BAPTISTE, Jocelyne E No data
AMENDMENT AND NAME CHANGE 2005-09-23 EAST POMPANO PEDIATRICS, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2002-12-20 601 EAST SAMPLE ROAD, SUITE 107, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2002-12-20 601 EAST SAMPLE ROAD, SUITE 107, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-12 601 EAST SAMPLE ROAD, SUITE 107, POMPANO BEACH, FL 33064 No data

Documents

Name Date
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5465087707 2020-05-01 0455 PPP 601 E SAMPLE RD STE 107, DEERFIELD BEACH, FL, 33064-4443
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62042
Loan Approval Amount (current) 62042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BEACH, BROWARD, FL, 33064-4443
Project Congressional District FL-20
Number of Employees 8
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62568.93
Forgiveness Paid Date 2021-03-10
8571238501 2021-03-10 0455 PPS 601 E Sample Rd Ste 107, Deerfield Beach, FL, 33064-4443
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-4443
Project Congressional District FL-20
Number of Employees 8
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25132.88
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State