Search icon

SAILFISH DENTAL P.A. - Florida Company Profile

Company Details

Entity Name: SAILFISH DENTAL P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAILFISH DENTAL P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000056579
FEI/EIN Number 47-1189996

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

Address: 3955 SE FEDERAL HWY, STUART, FL, 34997, US
Mail Address: 3955 SE FEDERAL HWY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELAROSA ANDREW DR. Director 22 east high point rd, STUART, FL, 34996
DELAROSA ANDREW DR. President 22 east high point rd, STUART, FL, 34996
DELAROSA ANDREW DR. Agent 22 east high point rd, STUART, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060512 ASPEN DENTAL EXPIRED 2016-06-20 2021-12-31 - 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 DELAROSA, ANDREW, DR. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 22 east high point rd, STUART, FL 34996 -
REINSTATEMENT 2019-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-23 3955 SE FEDERAL HWY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2016-06-23 3955 SE FEDERAL HWY, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-01-11
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-07-23
Domestic Profit 2014-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560457100 2020-04-11 0455 PPP 3292 Southeast Inlet Harbor Trail, STUART, FL, 34996-5154
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600837
Loan Approval Amount (current) 600837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STUART, MARTIN, FL, 34996-5154
Project Congressional District FL-21
Number of Employees 43
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 604293.87
Forgiveness Paid Date 2020-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State