Search icon

LAWNWOOD DENTAL CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: LAWNWOOD DENTAL CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWNWOOD DENTAL CENTER, 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: 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: 28 Dec 1994 (30 years ago)
Document Number: P94000093356
FEI/EIN Number 650552928

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

Address: 1900 NEBRASKA AVE., SUITE 6, FORT PIERCE, FL, 34950
Mail Address: 1900 NEBRASKA AVE., SUITE 6, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN GINA D President 1900 NEBRASKA AVE., SUITE 6, FORT PIERCE, FL, 34950
DEAN GINA D Agent 1900 NEBRASKA AVE., SUITE 6, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 1900 NEBRASKA AVE., SUITE 6, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2010-02-15 1900 NEBRASKA AVE., SUITE 6, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 1900 NEBRASKA AVE., SUITE 6, FORT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7014038307 2021-01-27 0455 PPS 1900 Nebraska Ave Ste 6, Fort Pierce, FL, 34950-4837
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42687
Loan Approval Amount (current) 42687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34950-4837
Project Congressional District FL-21
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43212.11
Forgiveness Paid Date 2022-04-28
3869877400 2020-05-08 0455 PPP 1900 NEBRASKA AVE SUITE 6, FORT PIERCE, FL, 34950
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-1400
Project Congressional District FL-21
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41995.48
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State