Search icon

SHARON S. CHEN, D.D.S., P.A.

Company Details

Entity Name: SHARON S. CHEN, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2002 (23 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P02000048491
FEI/EIN Number 450475803
Address: 4489 Woodbridge rd, NICEVILLE, FL, 32578, US
Mail Address: 4489 Woodbridge rd, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHARON S. CHEN, DDS, PA. 401(K) RETIREMENT PLAN AND TRUST 2016 450475803 2017-09-04 SHARON S. CHEN, D.D.S., P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 621210
Sponsor’s telephone number 8506781324
Plan sponsor’s address 136 NORTH PARTIN DRIVE, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2017-09-04
Name of individual signing SHARON CHEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C. JEFFREY MCINNIS Agent 909 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547

Director

Name Role Address
CHEN SHARON S Director 4489 WOODBRIDGE RD., NICEVILLE, FL, 32578

Vice President

Name Role Address
Hsiang Yunhui HMD Vice President 4489 Woodbridge rd, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 4489 Woodbridge rd, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2021-04-05 4489 Woodbridge rd, NICEVILLE, FL 32578 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4361927210 2020-04-27 0491 PPP 136 PARTIN DR, NICEVILLE, FL, 32578
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105815
Loan Approval Amount (current) 105815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 106929
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State