Search icon

MANKAME DIPAK M.DDS PA.

Company Details

Entity Name: MANKAME DIPAK M.DDS PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2010 (14 years ago)
Document Number: P00000008802
FEI/EIN Number 223703976
Address: 300 NW 70TH AVE. #109, PLANTATION, FL, 33317
Mail Address: 300 NW 70TH AVE. #109, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
mankame dipak m Agent 300 nw 70th ave, plantation, FL, 33317

President

Name Role Address
MANKAME GAURI D President 700 NW 108TH AVE, PLANTATION, FL, 33324

Vice President

Name Role Address
Mankame Disha D Vice President 700 NW 108th Ave, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121553 PLANTATION SMILE CARE ACTIVE 2024-09-30 2029-12-31 No data 300 NW 70TH AVE, SUITE 109, PLANTATION, FL, 33317
G13000050121 CORAL SPRINGS DENTAL EXCELLENCE EXPIRED 2013-05-29 2018-12-31 No data 5401 N. UNIVERSITY DRIVE, SUITE#101, CORAL SPRINGS, FL, 33067
G12000027530 PLANTATION SMILE CARE EXPIRED 2012-03-20 2017-12-31 No data 300 NW 70TH AVE. #109, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-01 mankame, dipak m No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 300 nw 70th ave, 109, plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 300 NW 70TH AVE. #109, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2012-01-26 300 NW 70TH AVE. #109, PLANTATION, FL 33317 No data
REINSTATEMENT 2010-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2814918807 2021-04-13 0455 PPS 300 NW 70th Ave Ste 109, Plantation, FL, 33317-2360
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81260
Loan Approval Amount (current) 81260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-2360
Project Congressional District FL-20
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81774.28
Forgiveness Paid Date 2021-12-02
6574367309 2020-04-30 0455 PPP 300 NW 70TH AVE STE 109, PLANTATION, FL, 33317-2360
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81260
Loan Approval Amount (current) 81260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33317-2360
Project Congressional District FL-20
Number of Employees 19
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81959.06
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State