Search icon

SKYLAR DENTAL, INC. - Florida Company Profile

Company Details

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

SKYLAR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000071147
FEI/EIN Number 061778971

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

Mail Address: 7019 FALLBROOK COURT, NEW PORT RICHEY, FL, 34655, US
Address: 2401 Grand Blvd, Holiday, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APUZZIO WENDY President 7019 FALLBROOK COURT, NEW PORT RICHEY, FL, 34655
APUZZIO WENDY Agent 7019 FALLBROOK COURT, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 2401 Grand Blvd, Holiday, FL 34690 -
AMENDMENT 2012-08-13 - -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-29
Amendment 2012-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1153307802 2020-05-01 0455 PPP 2401 GRAND BLVD, HOLIDAY, FL, 34690
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62275
Loan Approval Amount (current) 62275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34690-1801
Project Congressional District FL-12
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63254.1
Forgiveness Paid Date 2021-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State