Search icon

EREL LAUFER, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EREL LAUFER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 1995 (30 years ago)
Document Number: V00259
FEI/EIN Number 593099339
Address: 3129 Alternate 19, Dunedin, FL, 34698, US
Mail Address: 3129 Alternate 19, Dunedin, FL, 34698, US
ZIP code: 34698
City: Dunedin
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUFER EREL Director 3129 Alternate 19, Dunedin, FL, 34698
Smith Anita M Officer 3129 Alternate 19, Dunedin, FL, 34698
LAUFER EREL M Agent 3129 Alternate 19, Dunedin, FL, 34698

National Provider Identifier

NPI Number:
1033673108

Authorized Person:

Name:
DR. EREL LAUFER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7274085197

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068184 LAUFER INSTITUTE OF PLASTIC SURGERY ACTIVE 2013-07-08 2028-12-31 - 3129 ALT 19, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 3129 Alternate 19, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2017-03-17 3129 Alternate 19, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 3129 Alternate 19, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2012-09-18 LAUFER, EREL MD -
NAME CHANGE AMENDMENT 1995-03-13 EREL LAUFER, M.D., P.A. -
REINSTATEMENT 1993-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

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:
112020.00
Total Face Value Of Loan:
112020.00

Trademarks

Serial Number:
87331337
Mark:
DR. TAMPA BAY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2017-02-10
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
DR. TAMPA BAY

Goods And Services

For:
Medical services
First Use:
2017-02-01
International Classes:
044 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$112,020
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,177.54
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $112,020

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State