Search icon

CATLIN DENTAL, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CATLIN DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Apr 2012 (13 years ago)
Document Number: P06000042162
FEI/EIN Number 204592436
Address: 4447 CAMINO REAL WAY, FT MYERS, FL, 33966
Mail Address: 4447 CAMINO REAL WAY, FT MYERS, FL, 33966
ZIP code: 33966
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL CATLIN DEIRDRE D President 825 CYPRESS LAKE CIRCLE, FT MYERS, FL, 33919
CAMPBELL CATLIN DEIRDRE D Chief Executive Officer 825 CYPRESS LAKE CIRCLE, FT MYERS, FL, 33919
CATLIN JAREN ODMD Manager 825 CYPRESS LAKE CIRCLE, FORT MYERS, FL, 33919
CAVENAGO CARLOS J Agent 12711 World Plaza Lane, Fort Myers, FL, 33907

Form 5500 Series

Employer Identification Number (EIN):
204592436
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 12711 World Plaza Lane, Building 81, Cavenago Building, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2013-01-15 CAVENAGO, CARLOS JIII,ESQ -
NAME CHANGE AMENDMENT 2012-04-12 CATLIN DENTAL, P.A. -
AMENDMENT AND NAME CHANGE 2008-09-09 COLONIAL DENTAL GROUP, P.A. -
MERGER 2008-09-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000090065
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 4447 CAMINO REAL WAY, FT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2008-01-31 4447 CAMINO REAL WAY, FT MYERS, FL 33966 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$158,013
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,013
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$159,953.05
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $158,013
Jobs Reported:
14
Initial Approval Amount:
$133,269.07
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,269.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,024.26
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $133,267.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State