Search icon

DAVENPORT MODERN DENTISTRY, PA - Florida Company Profile

Company Details

Entity Name: DAVENPORT MODERN DENTISTRY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVENPORT MODERN DENTISTRY, 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: 02 Oct 2019 (6 years ago)
Document Number: P19000074195
FEI/EIN Number 84-3251943

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

Mail Address: 17000 RED HILL AVENUE, ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614, US
Address: 43522 US HWY 27 N, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568005999 2019-10-17 2022-06-14 PO BOX 920050, DALLAS, TX, 753920050, US 1159 POSNER BLVD, DAVENPORT, FL, 338373664, US

Contacts

Phone +1 863-777-9890

Authorized person

Name DR. MINH B PHAM
Role OWNER/DDS
Phone 8637779890

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Key Officers & Management

Name Role Address
Pham Minh B President 17000 RED HILL AVENUE, IRVINE, CA, 92614
Pham Minh B Chief Financial Officer 17000 RED HILL AVENUE, IRVINE, CA, 92614
Button Nicholas R Director 17000 RED HILL AVENUE, IRVINE, CA, 92614
Pham Minh B Director 17000 RED HILL AVENUE, IRVINE, CA, 92614
Ansari Omeir B Director 17000 RED HILL AVENUE, IRVINE, CA, 92614
COGENCY GLOBAL INC. Agent -
Button Nicholas R Secretary 17000 RED HILL AVENUE, IRVINE, CA, 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109124 DAVENPORT MODERN DENTISTRY ACTIVE 2019-10-07 2029-12-31 - 17000 RED HILL AVENUE, ATTENTION: LEGAL DEPARTMENT, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 43522 US HWY 27 N, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 43552 US HWY 27 N, DAVENPORT, FL 33837 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-16
Reg. Agent Change 2021-12-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-07
Domestic Profit 2019-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7641577101 2020-04-14 0455 PPP 1159 Posner Blvd., DAVENPORT, FL, 33837
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43075
Loan Approval Amount (current) 43075
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 New Business or 2 years or less
Project Address DAVENPORT, POLK, FL, 33837-0100
Project Congressional District FL-18
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 43618.22
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State