Search icon

FAMILY DENTISTREE OF SARASOTA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAMILY DENTISTREE OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 1981 (44 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 26 Feb 1999 (27 years ago)
Document Number: F33651
FEI/EIN Number 650044366
Address: 3850 S. OSPREY AVE, SARASOTA, FL, 34239
Mail Address: 3850 S. OSPREY AVE, SARASOTA, FL, 34239
ZIP code: 34239
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
MILLER JAMES R President 3850 S. OSPREY AVE, SARASOTA, FL, 34239
WEST SHERWOOD L Vice President 3850 S OSPREY AVE, SARASOTA, FL, 34239
LEONARDS ANTHONY J Treasurer 3850 S OSPREY AVE, SARASOTA, FL, 34239

National Provider Identifier

NPI Number:
1477623114

Authorized Person:

Name:
MICHELLE SHULTZ
Role:
A R ADMIN
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
9419529846

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-20 Thomas C. Tyler, Jr., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 735 E. Venice Ave., Suite 200, Venice, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 3850 S. OSPREY AVE, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2008-01-16 3850 S. OSPREY AVE, SARASOTA, FL 34239 -
RESTATED ARTICLES AND NAME CHANGE 1999-02-26 FAMILY DENTISTREE OF SARASOTA, INC. -
REINSTATEMENT 1987-09-09 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14

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:
176469.00
Total Face Value Of Loan:
176469.00
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:
176469.00
Total Face Value Of Loan:
176469.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$176,469
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,189.57
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $176,469

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State