Search icon

DENNIS B. DAVIS, D.M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DENNIS B. DAVIS, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2002 (23 years ago)
Date of dissolution: 13 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: P02000133571
FEI/EIN Number 043735133
Address: 12161 County Road 103, Oxford, FL, 34484, US
Mail Address: 12161 County Road 103, Oxford, FL, 34484, US
ZIP code: 34484
City: Oxford
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DENNIS B President 312 SE 15th Avenue, OCALA, FL, 34471
DAVIS DENNIS B Secretary 312 SE 15th Avenue, OCALA, FL, 34471
DAVIS DENNIS B Director 312 SE 15th Avenue, OCALA, FL, 34471
SPIEGEL & UTRERA, P.A. Agent 1840 SW 22ND ST., MIAMI, FL, 33145
DAVIS DENNIS B Treasurer 312 SE 15th Avenue, OCALA, FL, 34471

Form 5500 Series

Employer Identification Number (EIN):
043735133
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000116306 VILLAGE PROSTHODONTICS AND DENTAL IMPLANT CENTER ACTIVE 2022-09-15 2027-12-31 - 12161 COUNTY ROAD 103 STE 101, SUMMERFIELD, FL, 34484
G13000051103 VILLAGE PERIODONTICS & IMPLANT DENTISTRY EXPIRED 2013-06-01 2018-12-31 - 13690 US HIGHWAY 441, SUITE 100, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000115904. CONVERSION NUMBER 900000237459
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 12161 County Road 103, Suite 101, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2017-04-05 12161 County Road 103, Suite 101, Oxford, FL 34484 -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-27

USAspending Awards / Financial Assistance

Date:
2015-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1077000.00
Total Face Value Of Loan:
1077000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$182,040
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,040
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$183,162.16
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $182,035
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State