Search icon

OCOEE DENTAL HEALTH PA - Florida Company Profile

Company Details

Entity Name: OCOEE DENTAL HEALTH PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCOEE DENTAL HEALTH 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: 03 Feb 2012 (13 years ago)
Document Number: P12000012056
FEI/EIN Number 45-4473799

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

Address: 10815 W COLONIAL DRIVE, OCOEE, FL, 34761, US
Mail Address: 10815 W COLONIAL DRIVE, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARTI & OLIVEIRA PLLC Agent -
PINERO ANTONIO D Director 10815 W COLONIAL DRIVE, OCOEE, FL, 34761
PINERO ANTONIO D President 10815 W COLONIAL DRIVE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-20 PARTI & OLIVEIRA PLLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 10815 W COLONIAL DRIVE, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2014-04-15 10815 W COLONIAL DRIVE, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7847668509 2021-03-08 0491 PPS 10815 W Colonial Dr, Ocoee, FL, 34761-2939
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36022
Loan Approval Amount (current) 36022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-2939
Project Congressional District FL-11
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36176.09
Forgiveness Paid Date 2021-08-16
1227337205 2020-04-15 0491 PPP 10815 W COLONIAL DR, OCOEE, FL, 34761-2939
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50575
Loan Approval Amount (current) 50575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCOEE, ORANGE, FL, 34761-2939
Project Congressional District FL-11
Number of Employees 3
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50827.35
Forgiveness Paid Date 2021-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State