Search icon

IMPLANT & RESTORATIVE DENTISTRY OF SOUTH FLORIDA, P.A.

Company Details

Entity Name: IMPLANT & RESTORATIVE DENTISTRY OF SOUTH FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: P11000104123
FEI/EIN Number 453994765
Address: 12052 Tamiami Trail N., NAPLES, FL, 34110, US
Mail Address: 12052 Tamiami Trail N., Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Specialists in Implant Dentistry Agent 850 PARK SHORE DRIVE, NAPLES, FL, 34103

Director

Name Role Address
HOLTAN MATTHEW J Director 12052 Tamiami Trail N., NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038170 DASHLAB ACTIVE 2023-03-23 2028-12-31 No data 12052 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
G18000056513 SPECIALISTS IN IMPLANT DENTISTRY ACTIVE 2018-05-08 2028-12-31 No data 12052 TAMIAMI TRAIL N., NAPLES, FL, 34110
G17000034764 SPECIALISTS IN IMPLANT DENTISTRY EXPIRED 2017-04-01 2022-12-31 No data 860 111TH AVE N SUITE 5, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-27 Specialists in Implant Dentistry No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 12052 Tamiami Trail N., NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2018-01-15 12052 Tamiami Trail N., NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2803127107 2020-04-11 0455 PPP 12052 Tamiami Trail North, NAPLES, FL, 34110-1654
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120400
Loan Approval Amount (current) 120400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-1654
Project Congressional District FL-19
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121226.08
Forgiveness Paid Date 2020-12-31
2010918409 2021-02-03 0455 PPS 12052 Tamiami Trl N, Naples, FL, 34110-1654
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99550
Loan Approval Amount (current) 99550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-1654
Project Congressional District FL-19
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100141.77
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State