Search icon

CHI T. NGUYEN, D.D.S., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHI T. NGUYEN, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2020 (5 years ago)
Document Number: P95000036328
FEI/EIN Number 593318766
Address: 768 CORTARO DRIVE, SUN CITY CENTER, FL, 33573, US
Mail Address: PO BOX 5340, SUN CITY CENTER, FL, 33571, US
ZIP code: 33573
City: Sun City Center
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN CONG M President 768 CORTARO DRIVE, SUN CITY CENTER, FL, 33573
NGUYEN CONG M Director 768 CORTARO DRIVE, SUN CITY CENTER, FL, 33573
Chi T. Nguyen, DDS, PA Agent 768 CORTARO DR, SUN CITY CENTER, FL, 33573

National Provider Identifier

NPI Number:
1205206679

Authorized Person:

Name:
MAI THI NGUYEN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
8136428891

Form 5500 Series

Employer Identification Number (EIN):
593318766
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 Chi T. Nguyen, DDS, PA -
AMENDMENT 2020-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 768 CORTARO DRIVE, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2006-04-06 768 CORTARO DRIVE, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 768 CORTARO DR, SUN CITY CENTER, FL 33573 -
NAME CHANGE AMENDMENT 1995-07-21 CHI T. NGUYEN, D.D.S., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115000.00
Total Face Value Of Loan:
115000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$115,000
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,022.22
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $105,000
Refinance EIDL: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State