Search icon

BONITA DENTAL CARE, P.A. - Florida Company Profile

Company Details

Entity Name: BONITA DENTAL CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONITA DENTAL CARE, P.A. 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: 14 Sep 2007 (18 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: P07000102973
FEI/EIN Number 261079472

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

Address: 8951 BONITA BEACH ROAD, SUITE 206, BONITA SPRINGS, FL, 34135
Mail Address: 8951 BONITA BEACH ROAD, SUITE 206, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECK FRED J Director 8951 BONITA BEACH ROAD, SUITE 206, BONITA SPRINGS, FL, 34135
WALLACE CHARLES M Director 8951 BONITA BEACH ROAD, SUITE 206, BONITA SPRINGS, FL, 34135
ECK FRED JDr. Agent 8951 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027545 COMPASSIONATE HEALTHCARE SERVICES, 34135A EXPIRED 2013-03-20 2018-12-31 - 8951 BONITA BEACH ROAD, SUITE 206, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 ECK, FRED J, Dr. -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-04-20 8951 BONITA BEACH ROAD, SUITE 206, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 8951 BONITA BEACH ROAD, SUITE 206, BONITA SPRINGS, FL 34135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000538439 TERMINATED 1000000969122 LEE 2023-10-31 2033-11-08 $ 2,766.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000452516 TERMINATED 18-CC-001252 COUNTY CT, 20TH JUDICIAL CIRCT 2018-06-14 2023-07-05 $9818.56 WELCOME WAGON, LLC, 5830 CORAL RIDGE DR., STE. 240, CORAL SPRINGS, FL 33076
J17000013658 INACTIVE WITH A SECOND NOTICE FILED 2:15-CV-00780-PAM-MRM US DIST. CT., MIDDLE DIST. FL 2017-01-11 2022-01-12 $1,117,318.21 PNC BANK, NATIONAL ASSOCIATION, 222 DELAWARE AVENUE, WILMINGTON, DE 19801
J16000813935 LAPSED 2:15-CV-00780-PAM-MRM US DIST. CT., MID. DIST. FL 2016-11-28 2021-12-28 $1,117,318.21 PNC BANK, NATIONAL ASSOCIATION, 222 DELAWARE AVENUE, WILMINGTON, DE 19801
J17000261281 INACTIVE WITH A SECOND NOTICE FILED 2:15-CV-780-FTM-PAM-MRM US DIST. CT., MIDDLE DIST, FL 2016-11-28 2022-05-12 $471,403.09 AMERICAN MOMENTUM BANK, ONE MOMENTUM BLVD., COLLEGE STATION, FL 77845
J14001159408 TERMINATED 1000000641400 LEE 2014-09-17 2024-12-17 $ 5,904.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2021-08-04
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-08
REINSTATEMENT 2016-11-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9952398806 2021-04-24 0455 PPS 8951 Bonita Beach Rd SE Ste 206, Bonita Springs, FL, 34135-4201
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173727
Loan Approval Amount (current) 173727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-4201
Project Congressional District FL-19
Number of Employees 30
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176016.39
Forgiveness Paid Date 2022-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State