Search icon

TOWER DENTAL, INC. - Florida Company Profile

Company Details

Entity Name: TOWER DENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER DENTAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: P05000104700
FEI/EIN Number 043821479

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11121 Health Park Blvd, Naples, FL, 34110, US
Mail Address: 11121 Health Park Blvd, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA SONIA A President 11121 Health Park Blvd, Naples, FL, 34110
ROCHA SONIA A Treasurer 11121 Health Park Blvd, Naples, FL, 34110
ROCHA SONIA A Director 11121 Health Park Blvd, Naples, FL, 34110
Rocha Sonia Agent 11121 Health Park Blvd, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-20 Rocha , Sonia -
REINSTATEMENT 2021-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 11121 Health Park Blvd, 200, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2021-03-04 11121 Health Park Blvd, 200, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 11121 Health Park Blvd, 200, Naples, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-03-04
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6386387209 2020-04-28 0455 PPP 11121 HEALTH PARK BLVD Ste 200, NAPLES, FL, 34110-5731
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33782.27
Loan Approval Amount (current) 33782.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-5731
Project Congressional District FL-19
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34237.64
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State