Search icon

BETH E. KAILES, DMD, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BETH E. KAILES, DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2018 (8 years ago)
Document Number: P04000149842
FEI/EIN Number 201860255
Address: 2013 Town Center Blvd, Fleming Island, FL, 32003, US
Mail Address: 2013 Town Center Blvd, Fleming Island, FL, 32003, US
ZIP code: 32003
City: Fleming Island
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAILES BETH E President 2013 Town Center Blvd, Fleming Island, FL, 32003
KAILES BETH EDr. Agent 2013 Town Center Blvd, Fleming Island, FL, 32003

National Provider Identifier

NPI Number:
1386044790

Authorized Person:

Name:
BETH KAILES
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112972 GROWING HEALTHY SMILES ACTIVE 2020-08-31 2025-12-31 - 2013 TOWN CENTER BLVD, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 2013 Town Center Blvd, Fleming Island, FL 32003 -
REINSTATEMENT 2018-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 2013 Town Center Blvd, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2018-02-23 2013 Town Center Blvd, Fleming Island, FL 32003 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 KAILES, BETH E, Dr. -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-02-23
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-17

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145000.00
Total Face Value Of Loan:
145000.00

Trademarks

Serial Number:
88890412
Mark:
GROWING HEALTHY SMILES
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2020-04-28
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
GROWING HEALTHY SMILES

Goods And Services

For:
Pediatric dentistry for infants, children, adolescents, and children with special needs
First Use:
2004-11-04
International Classes:
044 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$145,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,028.9
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $145,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State