Search icon

ESTHETIC AND IMPLANT DENTISTRY OF SOUTH FLORIDA, PA - Florida Company Profile

Company Details

Entity Name: ESTHETIC AND IMPLANT DENTISTRY OF SOUTH FLORIDA, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTHETIC AND IMPLANT DENTISTRY OF SOUTH FLORIDA, PA 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: 04 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2020 (5 years ago)
Document Number: P09000065781
FEI/EIN Number 270690655

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

Address: 8136 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 8136 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS JACKIE C President 8136 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411
JOHNS JACKIE C Secretary 8136 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411
JOHNS JACKIE C Treasurer 8136 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411
JOHNS JACKIE CDr. Agent 8136 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060536 COMPLETE DENTAL CARE ON OKEECHOBEE BLVD ACTIVE 2021-04-30 2026-12-31 - 8136 OKEECHOBEE BLVD, SUTECB, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 8136 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-01-31 8136 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2020-02-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-22 JOHNS, JACKIE Costello, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 8136 OKEECHOBEE BLVD, SUITE B, WEST PALM BEACH, FL 33411 -
PENDING REINSTATEMENT 2013-04-08 - -
REINSTATEMENT 2013-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000022457 ACTIVE 1000000973396 PALM BEACH 2023-12-14 2034-01-10 $ 4,041.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000475111 TERMINATED 2023-CC-010590 PALM BEACH COUNTY COURT 2023-10-04 2028-10-05 $25291.31 HENRY SCHEIN, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J24000279453 ACTIVE 50-2024-CA-004193-XXXA-MB CICUIT COURT, PALM BEACH 2023-07-19 2029-05-09 $146,128.75 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J23000344853 ACTIVE 1000000956992 PALM BEACH 2023-06-27 2033-07-26 $ 855.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-22
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9459608303 2021-01-30 0455 PPS 8136 Okeechobee Blvd Ste B, West Palm Beach, FL, 33411-2002
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30850
Loan Approval Amount (current) 30850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-2002
Project Congressional District FL-20
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31103.56
Forgiveness Paid Date 2021-12-02
4653207208 2020-04-27 0455 PPP 8136 OKEECHOBEE BLVD SUITE B, WEST PALM BEACH, FL, 33411
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28399.67
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State