Search icon

GREGORY D. ALBERT, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GREGORY D. ALBERT, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY D. ALBERT, M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 1999 (25 years ago)
Document Number: P99000109607
FEI/EIN Number 593612252

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3010 N. Military Trail, Boca Raton, FL, 33431, US
Mail Address: 3010 N. Military Trail, 200, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT GREGORY D President 8376 Del Prado Drive, DELRAY BEACH, FL, 33446
ALBERT GREGORY D Agent 8376 Del Prado Drive, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 3010 N. Military Trail, # 200, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-03-12 3010 N. Military Trail, # 200, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 8376 Del Prado Drive, DELRAY BEACH, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971548508 2021-02-19 0455 PPS 6290 Linton Blvd, Delray Beach, FL, 33484-6409
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55100
Loan Approval Amount (current) 55100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33484-6409
Project Congressional District FL-22
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55484.95
Forgiveness Paid Date 2021-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State