Search icon

DENTISTS OF ROYAL PALM, PA - Florida Company Profile

Company Details

Entity Name: DENTISTS OF ROYAL PALM, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTISTS OF ROYAL PALM, 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: 26 Mar 2019 (6 years ago)
Document Number: P19000025644
FEI/EIN Number 83-4369457

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

Mail Address: 17000 RED HILL AVE, IRVINE, CA, 92614, US
Address: 1151 SOUTHERN BLVD., SUITE 110, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114585577 2019-05-31 2024-08-21 PO BOX 920050, DALLAS, TX, 753920050, US 11151 SOUTHERN BLVD STE 110, ROYAL PALM BEACH, FL, 334114255, US

Contacts

Phone +1 714-845-8890
Fax 9494741495
Phone +1 561-246-6371

Authorized person

Name DR. MINH PHAM
Role OWNER/GENERAL DENTIST
Phone 5612466371

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Pham Minh B President 17000 RED HILL AVE, IRVINE, CA, 92614
Tolmie Christopher K Secretary 17000 RED HILL AVE, IRVINE, CA, 92614
Pham Minh B Chief Financial Officer 17000 RED HILL AVE, IRVINE, CA, 92614
Tolmie Christopher K Director 17000 RED HILL AVE, IRVINE, CA, 92614
Pham Minh B Director 17000 RED HILL AVE, IRVINE, CA, 92614
Ghazal Carolyn B Director 17000 Red Hill Ave., Irvine, CA, 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087352 DENTISTS OF ROYAL PALM ACTIVE 2019-08-19 2029-12-31 - 17000 RED HILL AVENUE, ATTN: LEGAL DEPARTMENT, 17000 RED HILL AVENUE, 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 2022-03-23 1151 SOUTHERN BLVD., SUITE 110, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-23
Reg. Agent Change 2021-12-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-24
Domestic Profit 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1585317308 2020-04-28 0455 PPP 1151 Southern Blvd, Suite 110, WEST PALM BEACH, FL, 33411
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) 26692
Loan Approval Amount (current) 26692
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 WEST PALM BEACH, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 3
NAICS code 813920
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 27020.46
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State