Search icon

MDD DENTAL, INC - Florida Company Profile

Company Details

Entity Name: MDD DENTAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDD DENTAL, INC 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: 13 Sep 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000072485
FEI/EIN Number 843147630

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

Address: 3207 FLORIDA AVE S, LAKELAND, FL, 33803, US
Mail Address: 29544 VILLA TUSCANY DR, WESLEY CHAPEL, FL, 33545, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366085896 2019-10-28 2019-10-28 5095 PEE DEE LN, MURRELLS INLET, SC, 295765427, US 3207 S FLORIDA AVE, LAKELAND, FL, 338034550, US

Contacts

Phone +1 321-431-2208
Phone +1 863-606-6006

Authorized person

Name SYLVIA J MILLER
Role INSURANCE COORDINATOR
Phone 3214312208

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
DELLE-DONNE VINCENT President 29544 VILLA TUSCANY DRIVE, TAMPA, FL, 33545
MICHAUD ROBERT Vice President 917 ANCHORAGE ROAD, TAMPA, FL, 33602
Delle-Donne Vincent Agent 29544 Villa Tuscany Drive, Wesley Chapel, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110360 SMILES ON FLORIDA EXPIRED 2019-10-10 2024-12-31 - 29544 VILLA TUSCANY DRIVE, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-29 Delle-Donne, Vincent -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 29544 Villa Tuscany Drive, Wesley Chapel, FL 33545 -
AMENDMENT 2019-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-09 3207 FLORIDA AVE S, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2019-10-09 3207 FLORIDA AVE S, LAKELAND, FL 33803 -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-29
Amendment 2019-10-09
Domestic Profit 2019-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2087418410 2021-02-03 0455 PPP 3207 S Florida Ave, Lakeland, FL, 33803-4550
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43026
Loan Approval Amount (current) 43026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-4550
Project Congressional District FL-15
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43175.71
Forgiveness Paid Date 2021-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State