Search icon

AFFORDABLE DENTURES - DAYTONA BEACH, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AFFORDABLE DENTURES - DAYTONA BEACH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: P07000089870
FEI/EIN Number 260591393
Mail Address: 629 Davis Drive, Morrisville, NC, 27560, US
Address: 1173 W INTERNATIONAL SPEEDWAY BLVD UNIT 11, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gaines Brett Asst 629 Davis Drive, Morrisville, NC, 27560
LASSETER ANNA Secretary 629 Davis Drive, Morrisville, NC, 27560
CLARY ROLLINS LDMD President 1173 W INTERNATIONAL SPEEDWAY BLVD UNIT 11, DAYTONA BEACH, FL, 32114
- Agent -

National Provider Identifier

NPI Number:
1538302625

Authorized Person:

Name:
ROLLINS CLARY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112068 AFFORDABLE DENTURES & IMPLANTS - DAYTONA BEACH ACTIVE 2020-08-28 2025-12-31 - 629 DAVIS DRIVE, SUITE 300, MORRISVILLE, NC, 27560

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 1173 W INTERNATIONAL SPEEDWAY BLVD UNIT 11, DAYTONA BEACH, FL 32114 -
AMENDMENT 2018-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-10 1173 W INTERNATIONAL SPEEDWAY BLVD UNIT 11, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2015-04-23 National Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-06-14
Amendment 2018-09-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$84,967
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$86,002.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $84,967

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State