Search icon

ALAN KELMAN, DDS, P.A. - Florida Company Profile

Company Details

Entity Name: ALAN KELMAN, DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN KELMAN, DDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2023 (2 years ago)
Document Number: P07000134513
FEI/EIN Number 261621249

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

Address: 5909 SOUTH CONGRESS AVE, ATLANTIS, FL, 33462, US
Mail Address: 6904 Cairnwell Drive, BOYNTON BEACH, FL, 33472, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELMAN ALAN President 7724 DORCHESTER RD, BOYNTON BEACH, FL, 33472
KELMAN ALAN Vice President 7724 DORCHESTER RD, BOYNTON BEACH, FL, 33472
KELMAN ALAN Agent 6904 Cairnwell Drive, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08249700042 ATLANTIS SMILE ASSOCIATES EXPIRED 2008-09-05 2013-12-31 - 5909 SOUTH CONGRESS AVE, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 5909 SOUTH CONGRESS AVE, ATLANTIS, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 6904 Cairnwell Drive, BOYNTON BEACH, FL 33472 -
AMENDMENT 2023-08-16 - -
AMENDMENT 2020-05-11 - -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 5909 SOUTH CONGRESS AVE, ATLANTIS, FL 33462 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000510942 LAPSED 2010-16490 CA 13 CIRCUIT COURT OF DADE 2013-01-24 2018-02-28 $541,024.63 GLENIA RIOS, C/O 1111 BRICKELL AVENUE, SUITE 2150, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2024-04-08
Amendment 2023-08-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-08
Amendment 2020-05-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9662128307 2021-01-31 0455 PPS 5909 S Congress Ave, Atlantis, FL, 33462-1333
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62445
Loan Approval Amount (current) 62445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantis, PALM BEACH, FL, 33462-1333
Project Congressional District FL-22
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62900.57
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State