Search icon

DR. HOLLY HALEH NADJI, DMD, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DR. HOLLY HALEH NADJI, DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000120315
FEI/EIN Number 261326530
Address: 7807 BAYMEADOWS RD, #206, JACKSONVILLE, FL, 32256
Mail Address: 7807 BAYMEADOWS RD, #206, JACKSONVILLE, FL, 32256
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADJI HOLLY Director 7807 BAYMEADOWS RD, #206, JACKSONVILLE, FL, 32256
NADJI HOLLY Agent 7807 BAYMEADOWS RD, JACKSONVILLE, FL, 32256

Form 5500 Series

Employer Identification Number (EIN):
261326530
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120798 JACKSONVILLE GENTLE DENTISTRY ACTIVE 2017-11-02 2027-12-31 - 7807 BAYMEADOWS RD E., #206, JACKSONVILLE, FL, 32256
G17000023258 JACKSONVILLE FAMILY DENTISTRY EXPIRED 2017-03-04 2022-12-31 - 7807 BAYMEADOWS RD. EAST #206, JACKSONVILLE, FL, 32256
G07365900020 AESTHETIC & FAMILY DENTISTRY OF BAYMEADOWS EXPIRED 2007-12-31 2012-12-31 - 7807 BAYMEADOWS ROAD # 206, JACKSONVILLE, FL, 32256, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2008-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-01-22

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
69623.00
Total Face Value Of Loan:
69623.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$69,623
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,623
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,330.83
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $69,623

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State