Search icon

DENTISTS AT WESTCHASE, PA - Florida Company Profile

Company Details

Entity Name: DENTISTS AT WESTCHASE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTISTS AT WESTCHASE, 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: 31 Jul 2018 (7 years ago)
Document Number: P18000066038
FEI/EIN Number 83-1669741

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

Mail Address: 17000 RED HILL AVE, IRVINE, CA, 92614, US
Address: 10427 SHELDON RD, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649740168 2018-11-27 2022-02-08 PO BOX 920050, DALLAS, TX, 753920050, US 10427 SHELDON RD, TAMPA, FL, 336265110, US

Contacts

Phone +1 714-845-8500
Fax 3039520892
Phone +1 813-302-7126

Authorized person

Name DR. NICHOLAS BUTTON
Role OWNER/DDS
Phone 8133027126

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Key Officers & Management

Name Role Address
Button Nicholas R President ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Pham Minh B Secretary ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Azadi Anthony A Chief Financial Officer ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Azadi Anthony A Director ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Pham Minh B Director ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Button Nicholas R Director ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001048 DENTISTS AT WESTCHASE ACTIVE 2025-01-02 2030-12-31 - 17000 RED HILL AVENUE, ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614
G19000009899 DENTISTS OF WESTCHASE ACTIVE 2019-01-18 2029-12-31 - 17000 RED HILL AVENUE, ATTN: 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 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-21
Reg. Agent Change 2021-12-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803397100 2020-04-14 0455 PPP 10427 Sheldon Road, TAMPA, FL, 33626-5110
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) 58887
Loan Approval Amount (current) 58887
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 Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33626-5110
Project Congressional District FL-14
Number of Employees 3
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 50258.11
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State