Search icon

HELIDONAS DENTISTRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HELIDONAS DENTISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2007 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Mar 2009 (16 years ago)
Document Number: P07000013531
FEI/EIN Number 208347245
Address: 9316 US HWY 19 N, PORT RICHEY, FL, 34668, US
Mail Address: 9316 US HWY 19 N, PORT RICHEY, FL, 34668, US
ZIP code: 34668
City: Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELIDONAS IOANNIS President 9316 US HWY 19 N, PORT RICHEY, FL, 34668
HELIDONAS EVANTHIA Vice President 9316 US HWY 19 N, PORT RICHEY, FL, 34668
HELIDONAS IOANNIS Agent 9316 US HWY 19 N, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014767 GENTAL DENTAL CARE ACTIVE 2022-02-07 2027-12-31 - 9316 US HWY 19 N, PORT RICHEY, FL, 34668
G12000083695 GENTLE DENTAL CARE EXPIRED 2012-08-27 2017-12-31 - 9316 US 19 NORTH, PORT RICHEY, FL, 34668
G12000044008 GENTAL DENTAL CARE EXPIRED 2012-05-10 2017-12-31 - 9316 US 19 NORTH, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-07 HELIDONAS, IOANNIS -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 9316 US HWY 19 N, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2021-02-10 9316 US HWY 19 N, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-08 9316 US HWY 19 N, PORT RICHEY, FL 34668 -
CANCEL ADM DISS/REV 2009-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-20

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
30725.00
Total Face Value Of Loan:
30725.00
Date:
2020-05-03
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:
30724.00
Total Face Value Of Loan:
30724.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,724
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,724
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,963.06
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $30,724
Jobs Reported:
6
Initial Approval Amount:
$30,725
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,725
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,965.75
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $30,722
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State