Search icon

AFFORDABLE DENTURES - LAKELAND, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AFFORDABLE DENTURES - LAKELAND, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000113529
FEI/EIN Number 261182616
Mail Address: PO BOX 1042, KINSTON, NC, 28503, US
Address: 3615 S FLORIDA AVE STE 1230, LAKELAND, FL, 33803, US
ZIP code: 33803
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM THACH VDr. President 3615 S FLORIDA AVE STE 1230, LAKELAND, FL, 33803
PHAM THACH VDr. Director 3615 S FLORIDA AVE STE 1230, LAKELAND, FL, 33803
STEELMAN PAUL Treasurer 1400 INDUSTRIAL DRIVE, KINSTON, NC, 28504
Slezak David Secretary 5430 Wade Park Blvd., Suite 310, Raleigh, NC, 27607
Miller Kathy V Asst 5430 Wade Park Blvd., Suite 310, Raleigh, NC, 27607
- Agent -
Ammons Randal GDr. Asst 5430 Wade Park Blvd., Suite 310, Raleigh, NC, 27607
Rodriguez-LeBron Annette Asst 1400 Industrial Drive, Kinston, NC, 28504

National Provider Identifier

NPI Number:
1174827901

Authorized Person:

Name:
THACH V PHAM
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
8637017580

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 National Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 3615 S FLORIDA AVE STE 1230, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2011-01-07 3615 S FLORIDA AVE STE 1230, LAKELAND, FL 33803 -

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-11
Reg. Agent Change 2009-06-08

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
57205.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
57205.00
Total Face Value Of Loan:
57205.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$57,205
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,933.78
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $57,205

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State