Search icon

TOOTHTOWN PEDIATRIC DENTISTRY, P.A.

Company Details

Entity Name: TOOTHTOWN PEDIATRIC DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000004073
FEI/EIN Number 020667477
Address: 1037 S. STATE RD 7, SUITE 215, WELLINGTON, FL, 33414, US
Mail Address: 1037 S. STATE RD 7, SUITE 215, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
YANG SUE LDr. Agent 1037 S. STATE RD 7, WELLINGTON, FL, 33414

President

Name Role Address
YANG SUE LDr. President 1037 S. STATE RD 7 SUITE 215, WELLINGTON, FL, 33414

Vice President

Name Role Address
YANG REGINA S Vice President 3101 N. CALIFORNIA AVE #2N, CHICAGO, IL, 60618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1037 S. STATE RD 7, SUITE 215, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2014-04-18 1037 S. STATE RD 7, SUITE 215, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1037 S. STATE RD 7, SUITE 215, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2013-04-26 YANG, SUE L, Dr. No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2548297702 2020-05-01 0455 PPP 1037 S State Road 7 Ste 215, Wellington, FL, 33414
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33543
Loan Approval Amount (current) 33543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33825.15
Forgiveness Paid Date 2021-03-10
7124708504 2021-03-05 0455 PPS 1037 S State Road 7 Ste 215, Wellington, FL, 33414-6140
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33542
Loan Approval Amount (current) 33542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-6140
Project Congressional District FL-22
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33825.06
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State