Search icon

A PLUS DENTAL LAB, INC.

Company Details

Entity Name: A PLUS DENTAL LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: P11000014537
FEI/EIN Number 27-4901154
Address: 409 MONTGOMERY ROAD, SUITE 151, ALTAMONTE SPRINGS, FL 32714
Mail Address: 409 MONTGOMERY ROAD, SUITE 151, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KANG, HYUNG S Agent 409 MONTGOMERY ROAD, SUITE 151, ALTAMONTE SPRINGS, FL 32714

President

Name Role Address
CHO, JONG H President 1315 HAMPSHIRE PLACE CIR, ALTAMONTE SPRINGS, FL 32714

Director

Name Role Address
CHO, JONG H Director 1315 HAMPSHIRE PLACE CIR, ALTAMONTE SPRINGS, FL 32714
KANG, HYUNG S Director 1315 HAMPSHIRE PLACE CIR, ALTAMONTE SPRINGS, FL 32714

Secretary

Name Role Address
KANG, HYUNG S Secretary 1315 HAMPSHIRE PLACE CIR, ALTAMONTE SPRINGS, FL 32714

Treasurer

Name Role Address
KANG, HYUNG S Treasurer 1315 HAMPSHIRE PLACE CIR, ALTAMONTE SPRINGS, FL 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-26 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-26 KANG, HYUNG S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 409 MONTGOMERY ROAD, SUITE 151, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 409 MONTGOMERY ROAD, SUITE 151, ALTAMONTE SPRINGS, FL 32714 No data
ARTICLES OF CORRECTION 2011-03-07 No data No data
CHANGE OF MAILING ADDRESS 2011-03-07 409 MONTGOMERY ROAD, SUITE 151, ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-03-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6205987704 2020-05-01 0491 PPP 409 MONTGOMERY RD STE 151, ALTAMONTE SPRINGS, FL, 32714-6826
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12486
Loan Approval Amount (current) 12486
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-6826
Project Congressional District FL-07
Number of Employees 2
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12591.7
Forgiveness Paid Date 2021-03-10
4167868404 2021-02-06 0491 PPS 1315 Hampshire Place Cir, Altamonte Springs, FL, 32714-1252
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12485
Loan Approval Amount (current) 12485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-1252
Project Congressional District FL-07
Number of Employees 2
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12550.33
Forgiveness Paid Date 2021-08-18

Date of last update: 23 Feb 2025

Sources: Florida Department of State