Search icon

STRAIGHT TEETH SOLUTIONS, INC.

Company Details

Entity Name: STRAIGHT TEETH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 2019 (6 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P19000048893
FEI/EIN Number 84-2284175
Address: 7901 4th St N, STE 300, St. Petersburg, FL 33702
Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1801037 2740 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990 2740 SW MARTIN DOWNS BLVD #195, PALM CITY, FL, 34990 4129802356

Filings since 2023-09-01

Form type C-U
File number 020-29351
Filing date 2023-09-01
File View File

Filings since 2022-12-09

Form type C/A
File number 020-29351
Filing date 2022-12-09
File View File

Filings since 2022-10-21

Form type C/A
File number 020-29351
Filing date 2022-10-21
File View File

Filings since 2022-07-21

Form type C/A
File number 020-29351
Filing date 2022-07-21
File View File

Filings since 2022-04-08

Form type C/A
File number 020-29351
Filing date 2022-04-08
File View File

Filings since 2022-04-06

Form type C/A
File number 020-29351
Filing date 2022-04-06
File View File

Filings since 2022-02-14

Form type C/A
File number 020-29351
Filing date 2022-02-14
File View File

Filings since 2021-12-14

Form type C
File number 020-29351
Filing date 2021-12-14
File View File

Filings since 2021-11-29

Form type D
File number 021-422645
Filing date 2021-11-29
File View File

Filings since 2020-01-24

Form type D
File number 021-358910
Filing date 2020-01-24
File View File

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Director

Name Role Address
IVANA, SEARS Director 7901 4th St N, STE 300 St. Petersburg, FL 33702
Schrader, Bob, Esq. Director 7901 4th St N, STE 300 St. Petersburg, FL 33702
Grady, Charles A, Jr. Director 7901 4th St N, STE 300 St. Petersburg, FL 33702
Hurt, J.L., IV Director 7901 4th St N, STE 300 St. Petersburg, FL 33702
Bolinger, Josh Director 7901 4th St N, STE 300 St. Petersburg, FL 33702
Nakhla, John, Dr. Director 7901 4th St N, STE 300 St. Petersburg, FL 33702
Molina, Raul G, Dr. Director 7901 4th St N, STE 300 St. Petersburg, FL 33702

Secretary

Name Role Address
Schrader, Bob, Esq. Secretary 7901 4th St N, STE 300 St. Petersburg, FL 33702

Chief Strategy Officer

Name Role Address
Schrader, Bob, Esq. Chief Strategy Officer 7901 4th St N, STE 300 St. Petersburg, FL 33702

Treasurer

Name Role Address
Bolinger, Josh Treasurer 7901 4th St N, STE 300 St. Petersburg, FL 33702

CRO

Name Role Address
Bolinger, Josh CRO 7901 4th St N, STE 300 St. Petersburg, FL 33702

President

Name Role Address
Nakhla, John, Dr. President 7901 4th St N, STE 300 St. Petersburg, FL 33702

CDO

Name Role Address
Nakhla, John, Dr. CDO 7901 4th St N, STE 300 St. Petersburg, FL 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020423 SIMPLE ACTIVE 2022-01-24 2027-12-31 No data 2740 SW MARTIN DOWNS BLVD, SUITE 195, PALM CITY, FL, 34990
G21000164148 SMILE SIMPLE ACTIVE 2021-12-10 2026-12-31 No data 2740 SW MARTIN DOWNS BLVD., SUITE 195, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-01-17 Northwest Registered Agent LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2023-01-17 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
AMENDMENT 2021-09-21 No data No data
NAME CHANGE AMENDMENT 2019-09-05 STRAIGHT TEETH SOLUTIONS, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-14
Amendment 2021-09-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-14
Name Change 2019-09-05
Domestic Profit 2019-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8613327202 2020-04-28 0491 PPP 8600 COMMODITY CIR, ORLANDO, FL, 32819-9094
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32819-9094
Project Congressional District FL-10
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20117
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Feb 2025

Sources: Florida Department of State