Search icon

THE DENTAL LAW FIRM, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE DENTAL LAW FIRM, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2018 (7 years ago)
Document Number: P08000079046
FEI/EIN Number 263225509
Address: 409 N Main Street, TRENTON, FL, 32693, US
Mail Address: 409 N MAIN STREET, TRENTON, FL, 32693, US
ZIP code: 32693
City: Trenton
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOCHET RANDALL Director 409 N Main Street, TRENTON, FL, 32693
Inkeles Doreen Vice President 409 N MAIN STREET, TRENTON, FL, 32693
SHOCHET RANDALL M Agent 409 N Main Street, TRENTON, FL, 32693

Form 5500 Series

Employer Identification Number (EIN):
263225509
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017245 SHOCHET LAW GROUP ACTIVE 2015-02-17 2025-12-31 - 409 N MAIN STREET, TRENTON, FL, 32693
G09000162247 SHOCHET LAW GROUP EXPIRED 2009-10-05 2014-12-31 - 4897 JOG ROAD, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-24 409 N Main Street, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2020-05-24 409 N Main Street, TRENTON, FL 32693 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-24 409 N Main Street, TRENTON, FL 32693 -
REGISTERED AGENT NAME CHANGED 2019-11-14 SHOCHET, RANDALL M -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-24
Reg. Agent Change 2019-12-09
Reg. Agent Change 2019-11-14
ANNUAL REPORT 2019-09-01
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2017-04-09

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:
73900.00
Total Face Value Of Loan:
73900.00
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:
73900.00
Total Face Value Of Loan:
73900.00
Date:
2018-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$73,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,796.92
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $73,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State