Search icon

WANG AND CORTES DENTAL, P.L. - Florida Company Profile

Company Details

Entity Name: WANG AND CORTES DENTAL, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WANG AND CORTES DENTAL, P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 15 Nov 2007 (17 years ago)
Document Number: L07000115488
FEI/EIN Number 412260458

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

Address: 4212 South Manhattan Ave, TAMPA, FL, 33611, US
Mail Address: 3225 South Macdill Ave, TAMPA, FL, 33629, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG WILLIAM C President 4212 South Manhattan Ave, TAMPA, FL, 33611
Cortes Lourdes M Vice President 4212 South Manhattan Ave, TAMPA, FL, 33611
TK REGISTERED AGENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08178900054 THE KIDS CORNER EXPIRED 2008-06-26 2013-12-31 - 1008 SOUTH CLEARVIEW AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 4212 South Manhattan Ave, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2021-06-21 TK Registered Agent, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 4212 South Manhattan Ave, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-13
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8934307208 2020-04-28 0455 PPP 4212 S MANHATTAN AVE, TAMPA, FL, 33611-1302
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136040
Loan Approval Amount (current) 136040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33611-1302
Project Congressional District FL-14
Number of Employees 17
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137228.95
Forgiveness Paid Date 2021-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State