Search icon

CHURCHILL DENTISTRY, P.A. - Florida Company Profile

Company Details

Entity Name: CHURCHILL DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHURCHILL DENTISTRY, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 17 Jan 2001 (24 years ago)
Document Number: P01000006412
FEI/EIN Number 593696707

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

Address: 3641 MADACA LANE, TAMPA, FL, 33618
Mail Address: 3641 MADACA LANE, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHURCHILL-URRICO WENDY Owner 3641 MADACA LANE, TAMPA, FL, 33618
CHURCHILL WENDY Agent 3641 MADACA LANE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-10 CHURCHILL, WENDY -
CHANGE OF PRINCIPAL ADDRESS 2002-01-14 3641 MADACA LANE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2002-01-14 3641 MADACA LANE, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-14 3641 MADACA LANE, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4750108603 2021-03-18 0455 PPS 3641 Madaca Ln, Tampa, FL, 33618-2048
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26760
Loan Approval Amount (current) 26760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2048
Project Congressional District FL-15
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26855.31
Forgiveness Paid Date 2021-08-11
9978047100 2020-04-15 0455 PPP 3641 MADACA LANE, TAMPA, FL, 33618
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26760.38
Loan Approval Amount (current) 26760.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27038.25
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State