Search icon

VALUE DENTAL CENTERS, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VALUE DENTAL CENTERS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2008 (18 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P08000009998
FEI/EIN Number 611552427
Address: 400 FL- 436, Casselberry, FL, 32707, US
Mail Address: 400 FL - 436, Casselberry, FL, 32707, US
ZIP code: 32707
City: Casselberry
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aron Robert President 400 FL- 436, Casselberry, FL, 32707
Rubin Jonathan Treasurer 400 FL- 436, Casselberry, FL, 32707
Aron Robert Agent 400 state road 436, Casselberry, FL, 32707

National Provider Identifier

NPI Number:
1942433040

Authorized Person:

Name:
DR. ROBERT ARON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132207 VALUE DENTAL EXPIRED 2017-12-04 2022-12-31 - 400 STATE ROAD 436, CASSELBERRY, FL, 32707
G10000080801 THE DENTAL CLUB EXPIRED 2010-09-01 2015-12-31 - 4300 UNIVERSITY DRIVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-12-22 Aron, Robert -
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 400 FL- 436, Suite 100, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2023-12-21 400 FL- 436, Suite 100, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 400 state road 436, Casselberry, FL 32707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000016506 ACTIVE 21-231-D4-OPA LEON COUNTY 2024-09-13 2030-01-10 $3,781.90 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
AMENDED ANNUAL REPORT 2023-12-22
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
29200.00
Total Face Value Of Loan:
29200.00
Date:
2020-05-27
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:
-29200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$29,200
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,569.6
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $29,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State