Search icon

PALM BEACH PEDIATRIC DENTISTRY, P.A.

Company Details

Entity Name: PALM BEACH PEDIATRIC DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jun 2005 (20 years ago)
Document Number: P03000079757
FEI/EIN Number 200228902
Address: 9250 GLADES RD, SUITE 212, BOCA RATON, FL, 33434, US
Mail Address: 123 NW 117TH AVE., PLANTATION, FL, 33325, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Palm Beach Pediatric Dentistry Agent 9250 GLADES RD, BOCA RATON, FL, 33434

President

Name Role Address
MOHAMMED SAADIA I President 123 NW 117TH AVE., PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Palm Beach Pediatric Dentistry No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 9250 GLADES RD, SUITE 212, BOCA RATON, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 9250 GLADES RD, SUITE 212, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2010-03-05 9250 GLADES RD, SUITE 212, BOCA RATON, FL 33434 No data
NAME CHANGE AMENDMENT 2005-06-16 PALM BEACH PEDIATRIC DENTISTRY, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002253549 LAPSED 09-23405-CACE (14) CIR CRT 17TH JUD CIR BROWARD 2009-10-29 2014-12-31 $163,802.55 COLONIAL PACIFIC LEASING CORPORATION, 299 PARK AVENUE, 4TH FLOOR, NEW YORK, NY 10017
J09001254258 LAPSED 502008CA014337XXXXMBAA 15TH CIR. PALM BEACH CO. FL 2009-06-16 2014-07-01 $412,413.32 TYGRIS VENDOR FINANCE, INC. FKA US EXPRESS LEASING, INC, 10 WATERVIEW BLVD., PARSIPPANY NJ 07054

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2315298806 2021-04-11 0455 PPS 9250 Glades Rd Ste 212, Boca Raton, FL, 33434-3958
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44057
Loan Approval Amount (current) 44057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-3958
Project Congressional District FL-23
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44569.99
Forgiveness Paid Date 2022-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State