Search icon

JANICE M. BRAND,DDS,PA

Company Details

Entity Name: JANICE M. BRAND,DDS,PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000005612
FEI/EIN Number 593617138
Address: 3144 TAMPA ROAD, SUITE 3, OLDSMAR, FL, 34677, US
Mail Address: 3144 TAMPA ROAD, SUITE 3, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BRAND JANICE M Agent 3144 TAMPA ROAD, OLDSMAR, FL, 34677

Director

Name Role Address
BRAND JANICE Director 103 Woodlake Lane, Oldsmar, FL, 34677

President

Name Role Address
BRAND JANICE President 103 Woodlake Lane, Oldsmar, FL, 34677

Secretary

Name Role Address
BRAND JANICE Secretary 103 Woodlake Lane, Oldsmar, FL, 34677

Treasurer

Name Role Address
BRAND JANICE Treasurer 103 Woodlake Lane, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142160 BRAND SOJO DENTISTRY ACTIVE 2020-11-04 2025-12-31 No data 3144 TAMPA ROAD, SUITE 3, OLDSMAR, FL, 34677
G17000110862 EAST LAKE DENTAL ASSOCIATES EXPIRED 2017-10-06 2022-12-31 No data 3150 TAMPA ROAD, SUITE 1-C, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3144 TAMPA ROAD, SUITE 3, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2018-04-17 3144 TAMPA ROAD, SUITE 3, OLDSMAR, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 3144 TAMPA ROAD, SUITE 3, OLDSMAR, FL 34677 No data
NAME CHANGE AMENDMENT 2013-09-23 JANICE M. BRAND,DDS,PA No data
REINSTATEMENT 2011-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-17
Name Change 2013-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733277304 2020-04-30 0455 PPP 3144-3 Tampa Rd., OLDSMAR, FL, 34677
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OLDSMAR, PINELLAS, FL, 34677-0001
Project Congressional District FL-13
Number of Employees 7
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53637.22
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State