Search icon

PALM DENTISTRY, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALM DENTISTRY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2005 (21 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L05000003800
FEI/EIN Number 364566858
Address: 1501 Presidential Way, West Palm Beach, FL, 33401, US
Mail Address: 150 SE Four Winds Dr # 405, Stuart, FL, 34996, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN ROBERT Manager 150 SE Four Winds Dr # 405, Stuart, FL, 34996
BOWMAN ROBERT G Agent 150 SE Four Winds Dr # 405, Stuart, FL, 34996

National Provider Identifier

NPI Number:
1053376178

Authorized Person:

Name:
DR. ROBERT BOWMAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5614781228

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 1501 Presidential Way, Suite 19, West Palm Beach, FL 33401 -
REINSTATEMENT 2022-12-13 - -
CHANGE OF MAILING ADDRESS 2022-12-13 1501 Presidential Way, Suite 19, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-12-13 BOWMAN, ROBERT G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 3940 North Flagler Dr, #101, West Palm Beach, FL 33407 -
REINSTATEMENT 2007-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-18

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
26250.00
Total Face Value Of Loan:
26250.00
Date:
2021-01-26
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:
-26250.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
36360.00
Total Face Value Of Loan:
36360.00
Date:
2020-05-03
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:
36360.00
Total Face Value Of Loan:
36360.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$36,360
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,617.55
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $36,360
Jobs Reported:
3
Initial Approval Amount:
$26,250
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,416.25
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $26,245
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State