Search icon

CARE DENTAL OF BOYNTON BEACH, P.A.

Company Details

Entity Name: CARE DENTAL OF BOYNTON BEACH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Sep 2009 (15 years ago)
Document Number: P04000066050
FEI/EIN Number 201260599
Address: 6080 BOYNTON BEACH BLVD., SUITE 200, BOYNTON BEACH, FL, 33437-3502, US
Mail Address: 6080 BOYNTON BEACH BLVD., SUITE 200, BOYNTON BEACH, FL, 33437-3502, US
Place of Formation: FLORIDA

Agent

Name Role Address
MELLINGER DARIN W Agent 1200 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

President

Name Role Address
EISENBAND MICHAEL ADMD President 6080 BOYNTON BEACH BLVD, SUITE 200, BOYNTON BEACH, FL, 33437

Secretary

Name Role Address
EISENBAND MICHAEL ADMD Secretary 6080 BOYNTON BEACH BLVD, SUITE 200, BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037226 CARE DENTAL EXPIRED 2018-03-20 2023-12-31 No data 6080 BOYNTON BEACH BLVD, STE 200, BOYNTON BEACH, FL, 33437
G09000157699 CARE DENTAL EXPIRED 2009-09-22 2014-12-31 No data 6080 BOYNTON BEACH BOULEVARD,SUITE 200, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2009-09-22 CARE DENTAL OF BOYNTON BEACH, P.A. No data
REGISTERED AGENT NAME CHANGED 2009-09-22 MELLINGER, DARIN WESQ No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-22 1200 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 No data
AMENDMENT 2004-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-29 6080 BOYNTON BEACH BLVD., SUITE 200, BOYNTON BEACH, FL 33437-3502 No data
CHANGE OF MAILING ADDRESS 2004-06-29 6080 BOYNTON BEACH BLVD., SUITE 200, BOYNTON BEACH, FL 33437-3502 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7455708302 2021-01-28 0455 PPS 6080 Boynton Beach Blvd, Boynton Beach, FL, 33437-3588
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105355
Loan Approval Amount (current) 105355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33437-3588
Project Congressional District FL-22
Number of Employees 16
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105984.24
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State