Search icon

HAYDER ABDULAMEER, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: HAYDER ABDULAMEER, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAYDER ABDULAMEER, D.D.S., P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 2019 (6 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: P19000055252
FEI/EIN Number 84-2466605

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

Address: 19787 MORSANI RD, LUTZ, FL, 33558, US
Mail Address: 6198 tivoli gardens blvd, orlando, FL, 32829, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDULAMEER HAYDER President 19787 MORSANI RD, LUTZ, FL, 33558
JAUHARY AHMAD Agent 6198 tivoli gardens blvd, orlando, FL, 32829

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
REINSTATEMENT 2021-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 19787 MORSANI RD, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 6198 tivoli gardens blvd, orlando, FL 32829 -
CHANGE OF MAILING ADDRESS 2021-01-12 19787 MORSANI RD, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2021-01-12 JAUHARY, AHMAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
AMENDED ANNUAL REPORT 2021-01-16
REINSTATEMENT 2021-01-12
Domestic Profit 2019-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8153038410 2021-02-13 0455 PPS 28540 Tranquil Lake Cir, Wesley Chapel, FL, 33543-6589
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33543-6589
Project Congressional District FL-15
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10836.69
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State