Search icon

DENTISTS OF SOUTH NAPLES, PA - Florida Company Profile

Company Details

Entity Name: DENTISTS OF SOUTH NAPLES, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTISTS OF SOUTH NAPLES, 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: P18000066039
FEI/EIN Number 83-1572005

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

Mail Address: 17000 RED HILL AVE, IRVINE, CA, 92614, US
Address: 6839 COLLIER BLVD., SUITE 103, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265913784 2018-08-23 2022-06-15 PO BOX 920050, DALLAS, TX, 753920050, US 6839 COLLIER BLVD STE 103, NAPLES, FL, 341143632, US

Contacts

Phone +1 714-845-8280
Fax 3039520892
Phone +1 239-206-1659
Fax 2392061659

Authorized person

Name DR. MINH B PHAM
Role OWNER/DDS
Phone 2392091659

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Key Officers & Management

Name Role Address
Alvarez Sanchez Yulissa President ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Gonzalez Vigon Monica Treasurer ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Pham Minh B Secretary ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Gonzalez Vigon Monica Director ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Pham Minh B Director ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Alvarez Sanchez Yulissa Director 17000 RED HILL AVE, IRVINE, CA, 92614
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007906 DENTISTS OF SOUTH NAPLES ACTIVE 2019-01-15 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 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 6839 COLLIER BLVD., SUITE 103, NAPLES, FL 34114 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-22
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
1433667309 2020-04-28 0455 PPP 6839 Collier Blvd Suite 103, NAPLES, FL, 34114
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) 35307
Loan Approval Amount (current) 35307
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 Y
LMI Y
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34114-0001
Project Congressional District FL-26
Number of Employees 2
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 28126.91
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State