Search icon

AMW ORTHODONTICS, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMW ORTHODONTICS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2007 (18 years ago)
Document Number: P07000095950
FEI/EIN Number 260812439
Address: 301 S Tubb Street, Oakland, FL, 34760, US
Mail Address: 210 N Tubb Street, Oakland, FL, 34760, US
ZIP code: 34760
City: Oakland
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG ALAN M Director 16138 Trivoli Circle, Montverde, FL, 34756
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
260812439
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034443 MODERN ORTHODONTICS EXPIRED 2017-03-31 2022-12-31 - 1455, CLERMONT, FL, 34711
G14000114541 THE BRACE PLACE EXPIRED 2014-11-13 2019-12-31 - 1455 E HWY 50, CLERMONT, FL, 34711
G11000079528 MODERN ORTHODONTICS EXPIRED 2011-08-10 2016-12-31 - 1000 EAST AVENUE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 301 S Tubb Street, Unit I-2, Oakland, FL 34760 -
CHANGE OF MAILING ADDRESS 2024-02-06 301 S Tubb Street, Unit I-2, Oakland, FL 34760 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 301 S Tubb Street, Unit I-2, Oakland, FL 34760 -
REGISTERED AGENT NAME CHANGED 2020-01-17 OSS Office Support Services, Inc. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-23

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21900.00
Total Face Value Of Loan:
21900.00
Date:
2020-04-11
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:
150400.00
Total Face Value Of Loan:
150400.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$150,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$151,628.27
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $150,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State