Search icon

J & J DENTAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J & J DENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 2012 (13 years ago)
Document Number: P12000086565
FEI/EIN Number 46-1185149
Address: 30 N.E. 3RD ST., FT. LAUDERDALE, FL, 33301
Mail Address: 30 N.E. 3RD ST., FT. LAUDERDALE, FL, 33301
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK JONATHAN President 30 N.E. 3RD ST., FT. LAUDERDALE, FL, 33301
Cook Jonathan Agent 30 N.E. 3RD ST., FT. LAUDERDALE, FL, 33301

National Provider Identifier

NPI Number:
1477806347

Authorized Person:

Name:
DR. JOHN JOSEPH DESTEFON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
9544637235

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000074596 JJ DENTAL ACTIVE 2025-06-10 2030-12-31 - 30 NE 3RD ST, FORT LAUDERDALE, FL, 33301
G23000145069 JJ DENTAL ACTIVE 2023-11-30 2028-12-31 - 30 NE 3RD ST, FORT LAUDERDALE, FL, 33301
G17000137274 JJ DENTAL EXPIRED 2017-12-15 2022-12-31 - 30 NE 3RD ST, FORT LAUDERDALE, FL, 33301
G17000075416 JJ DENTAL EXPIRED 2017-07-13 2022-12-31 - 30 NE 3RD STREET, FORT LAUDERDALE, FL, 33301
G12000113262 FAMILY AND COSMETIC DENTISTRY OF FORT LAUDERDALE EXPIRED 2012-11-19 2017-12-31 - 30 NE 3RD STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 Cook, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 120 NE 4th St, Apt PH1401, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-03

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
99868.90
Total Face Value Of Loan:
99868.90
Date:
2020-08-27
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:
500000.00
Date:
2020-04-30
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:
116666.00
Total Face Value Of Loan:
116666.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$116,666
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,666
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,599.33
Servicing Lender:
Pacific National Bank
Use of Proceeds:
Payroll: $103,666
Rent: $13,000
Jobs Reported:
11
Initial Approval Amount:
$99,868.9
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,868.9
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,925.05
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $99,864.9
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State