Search icon

CLERMONT SMILES DENTISTRY, PA - Florida Company Profile

Company Details

Entity Name: CLERMONT SMILES DENTISTRY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLERMONT SMILES DENTISTRY, 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: 23 Aug 2016 (9 years ago)
Document Number: P16000069807
FEI/EIN Number 81-3799409

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

Mail Address: ATTN: LEGAL DEPT., 17000 RED HILL AVENUE, IRVINE, CA, 92614
Address: 900 Hooks Street, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174071500 2016-09-14 2016-09-14 17000 RED HILL AVE, IRVINE, CA, 926145626, US 900 HOOKS STREET, 100, CLERMONT, FL, 34711, US

Contacts

Phone +1 714-845-8890
Fax 9494741495
Phone +1 352-360-7274
Fax 3528774379

Authorized person

Name DR. KATIE L MCCANN
Role OWNER DENTIST
Phone 3523607274

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Pham Minh B Chief Financial Officer ATTN: LEGAL DEPT., IRVINE, CA, 92614
Nam Sung M Secretary ATTN: LEGAL DEPT., IRVINE, CA, 92614
Nam Sung M Director ATTN: LEGAL DEPT., IRVINE, CA, 92614
Pham Minh B Director ATTN: LEGAL DEPT., IRVINE, CA, 92614
Vu Nga T Director 17000 Red Hill Ave., IRVINE, CA, 92614
Vu Nga T President ATTN: LEGAL DEPT., IRVINE, CA, 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108730 CLERMONT SMILES DENTISTRY ACTIVE 2016-10-04 2026-12-31 - 17000 RED HILL AVENUE, ATTENTION LEGAL DEPARTMENT, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 900 Hooks Street, Suite 100, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2018-04-26 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-21
Reg. Agent Change 2022-01-05
Reg. Agent Change 2021-09-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112557309 2020-04-29 0491 PPP 900 Hooks Street, Suite 100, Clermont, FL, 34711
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80690
Loan Approval Amount (current) 80690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69231.58
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State