Search icon

DENTAL IMPLANTS OF OCALA, PA - Florida Company Profile

Company Details

Entity Name: DENTAL IMPLANTS OF OCALA, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTAL IMPLANTS OF OCALA, 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: 05 May 2014 (11 years ago)
Document Number: P14000040277
FEI/EIN Number 46-5620251

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

Address: 7550 SW 61ST AVE, STE 2, OCALA, FL, 34476, US
Mail Address: 7550 SW 61ST AVE, STE 2, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENTAL IMPLANTS OF OCALA, PA 401(K) PROFIT SHARING PLAN 2023 465620251 2024-07-03 DENTAL IMPLANTS OF OCALA, PA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 3526532500
Plan sponsor’s address 7550 SW 61ST AVENUE, SUITE 2, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICKELICE BRAND
Valid signature Filed with authorized/valid electronic signature
DENTAL IMPLANTS OF OCALA, PA CASH BALANCE PLAN 2023 465620251 2024-10-16 DENTAL IMPLANTS OF OCALA, PA 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 3526532500
Plan sponsor’s address 7550 SW 61ST AVENUE, SUITE 2, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2024-10-16
Name of individual signing NICKELICE BRAND
Valid signature Filed with authorized/valid electronic signature
DENTAL IMPLANTS OF OCALA, PA CASH BALANCE PLAN 2022 465620251 2023-09-25 DENTAL IMPLANTS OF OCALA, PA 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 3526532500
Plan sponsor’s address 7550 SW 61ST AVENUE, SUITE 2, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing NICKELICE BRAND
Valid signature Filed with authorized/valid electronic signature
DENTAL IMPLANTS OF OCALA, PA 401(K) PROFIT SHARING PLAN 2022 465620251 2023-08-28 DENTAL IMPLANTS OF OCALA, PA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 3526532500
Plan sponsor’s address 7550 SW 61ST AVENUE, SUITE 2, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing NICKELICE BRAND
Valid signature Filed with authorized/valid electronic signature
DENTAL IMPLANTS OF OCALA, PA CASH BALANCE PLAN 2021 465620251 2022-10-06 DENTAL IMPLANTS OF OCALA, PA 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 3526532500
Plan sponsor’s address 7550 SW 61ST AVENUE, SUITE 2, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing NICKELICE BRAND
Valid signature Filed with authorized/valid electronic signature
DENTAL IMPLANTS OF OCALA, PA 401(K) PROFIT SHARING PLAN 2021 465620251 2022-08-04 DENTAL IMPLANTS OF OCALA, PA 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 3526532500
Plan sponsor’s address 7550 SW 61ST AVENUE, SUITE 2, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing NICKELICE BRAND
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BRAND NICKELICE Director 7550 SW 61ST AVE, OCALA, FL, 34476
Brand Ebangelene Officer 7550 SW 61ST AVE, STE 2, OCALA, FL, 34476
BRAND NICKELICE Agent 7550 SW 61ST AVE, STE 2, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 7550 SW 61ST AVE, STE 2, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-30 7550 SW 61ST AVE, STE 2, OCALA, FL 34476 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1461787209 2020-04-15 0491 PPP 7550 SW 61st Avenue, Ocala, FL, 34476
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92967
Loan Approval Amount (current) 92967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34476-0001
Project Congressional District FL-03
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 94069.69
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State