Search icon

AMERICANA DENTAL, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICANA DENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Jun 1995 (30 years ago)
Branch of: AMERICANA DENTAL, INC., KENTUCKY (Company Number 0290425)
Document Number: F95000003042
FEI/EIN Number 611206760

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

Address: 6036 Jet Port Inductrial Blvd, Tampa, FL, 33634, US
Mail Address: 6036 Jet Port Inductrial Blvd, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
FERNANDEZ PEDRO J President 6015 Benjamin Road, TAMPA, FL, 33634
MOEHLMAN MARLENE Secretary 2538 HAZELWOOD STREET, CRESCENT SPRINGS, KY, 41017
FERNANDEZ PEDRO J Agent 6015 Benjamin Road, TAMPA, FL, 33634
FERNANDEZ PEDRO J Director 6015 Benjamin Road, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6036 Jet Port Inductrial Blvd, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2024-04-29 6036 Jet Port Inductrial Blvd, Tampa, FL 33634 -
REGISTERED AGENT NAME CHANGED 2017-02-12 FERNANDEZ, PEDRO J. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 6015 Benjamin Road, Suite 310, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000213471 TERMINATED 1000000459805 HILLSBOROU 2013-01-16 2033-01-23 $ 471.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
57681.76
Total Face Value Of Loan:
57681.76
Date:
2020-04-27
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:
57681.76
Total Face Value Of Loan:
57681.76

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57681.76
Current Approval Amount:
57681.76
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
58008.62
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57681.76
Current Approval Amount:
57681.76
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
58200.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State