Search icon

ALL DENTAL - TAMPA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL DENTAL - TAMPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2009 (16 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: P09000099890
FEI/EIN Number 271476171
Address: 3404 S. DALE MABRY, TAMPA, FL, 33629, US
Mail Address: 13611 Park Blvd., SEMINOLE, FL, 33776, US
ZIP code: 33629
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONEAL NADIA President 13611 PARK BLVD, SEMINOLE, FL, 33776
Knox Michael Agent 6023 South 2nd Street, Tampa, FL, 33611

National Provider Identifier

NPI Number:
1710393806

Authorized Person:

Name:
DR. NADIA ONEAL
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8138372381

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050326 NUSMILE DENTAL TAMPA EXPIRED 2014-05-22 2019-12-31 - 13611 PARK BLVD STE G, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 3404 S. DALE MABRY, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-01-08 3404 S. DALE MABRY, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2018-01-08 Knox, Michael -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 6023 South 2nd Street, Tampa, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-30

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
60847.00
Total Face Value Of Loan:
60847.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$60,847
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,682.19
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $60,847

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State