Search icon

ALJONAIDY DENT, INC.

Company Details

Entity Name: ALJONAIDY DENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 2015 (10 years ago)
Document Number: P15000041825
FEI/EIN Number 47-4407422
Address: 900 W Granada Blvd Ste 5, ORMOND BEACH, FL 32174
Mail Address: 900 W Granada Blvd Ste 5, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841754603 2019-01-25 2019-01-25 900 W GRANADA BLVD STE 5, ORMOND BEACH, FL, 321745941, US 900 W GRANADA BLVD STE 5, ORMOND BEACH, FL, 321745941, US

Contacts

Phone +1 386-947-7603
Fax 3526395688

Authorized person

Name HUDA ALJONAIDY
Role OWNER
Phone 9546843432

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALJONAIDY DENT, INC. 401(K) PLAN 2023 474407422 2024-09-10 ALJONAIDY DENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111100
Sponsor’s telephone number 9546843432
Plan sponsor’s address 900 W GRANADA BLVD STE 5, ORMOND BEACH, FL, 321745941

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing DR HUDA ALJONAIDY
Valid signature Filed with authorized/valid electronic signature
ALJONAIDY DENT, INC. 401(K) PLAN 2022 474407422 2023-10-13 ALJONAIDY DENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111100
Sponsor’s telephone number 3869477603
Plan sponsor’s address 900 W GRANADA BLVD STE 5, ORMOND BEACH, FL, 321745941

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing DR HUDA ALJONAIDY
Valid signature Filed with authorized/valid electronic signature
ALJONAIDY DENT, INC. 401(K) PLAN 2021 474407422 2023-10-13 ALJONAIDY DENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111100
Sponsor’s telephone number 3869477603
Plan sponsor’s address 900 W GRANADA BLVD STE 5, ORMOND BEACH, FL, 321745941

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing DR HUDA ALJONAIDY
Valid signature Filed with authorized/valid electronic signature
ALJONAIDY DENT, INC. 401(K) PLAN 2020 474407422 2021-10-15 ALJONAIDY DENT, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111100
Sponsor’s telephone number 3869477603
Plan sponsor’s address 900 W GRANADA BLVD STE 5, ORMOND BEACH, FL, 321745941

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing DR HUDA ALJONAIDY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALJONAIDY, HUDA I Agent 637 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176

P.VP

Name Role Address
ALJONAIDY, HUDA I P.VP 637 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089305 BLOSSOM DENTAL AND FACIAL AESTHETICS ACTIVE 2017-08-14 2027-12-31 No data 900 W. GRANADA BLVD., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 637 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 900 W Granada Blvd Ste 5, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2018-04-26 900 W Granada Blvd Ste 5, ORMOND BEACH, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-25
Domestic Profit 2015-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6574827305 2020-04-30 0491 PPP SUITE #5 900 W GRANADA BLVD STE 5, ORMOND BEACH, FL, 32174-5941
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179792
Loan Approval Amount (current) 179792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-5941
Project Congressional District FL-06
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130047.94
Forgiveness Paid Date 2022-05-12
8896758600 2021-03-25 0491 PPS 900 W Granada Blvd Ste 5, Ormond Beach, FL, 32174-5941
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128153
Loan Approval Amount (current) 128153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-5941
Project Congressional District FL-06
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129178.22
Forgiveness Paid Date 2022-01-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State