Search icon

HENNESSY DENTAL LABORATORY, INC. - Florida Company Profile

Company Details

Entity Name: HENNESSY DENTAL LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENNESSY DENTAL LABORATORY, 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: 17 Oct 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P95000079613
FEI/EIN Number 650613915

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

Address: 4081 Catapha Ave, Palm Beach Gardens, FL, 33410, US
Mail Address: 4081 Catapha Ave, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNESSY MICHAEL J Director 4081 CATALPHA AVE, PALM BEACH GARDENS, FL, 33410
HENNESSY MICHAEL J President 4081 CATALPHA AVE, PALM BEACH GARDENS, FL, 33410
HENNESSY MICHAEL J Treasurer 4081 CATALPHA AVE, PALM BEACH GARDENS, FL, 33410
KOVAC DAWN D Director 4081 CATALPHA AVE, PALM BEACH GARDENS, FL, 33410
KOVAC DAWN D Vice President 4081 CATALPHA AVE, PALM BEACH GARDENS, FL, 33410
KOVAC DAWN D Secretary 4081 CATALPHA AVE, PALM BEACH GARDENS, FL, 33410
HENNESSY MICHAEL J Agent 4081 Catapha Ave, Palm Beach Gardens, FL, 33410
KOVAC DAWN D President 4081 CATALPHA AVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-01-20 4081 Catapha Ave, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 4081 Catapha Ave, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 4081 Catapha Ave, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 1996-11-18 HENNESSY DENTAL LABORATORY, INC. -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3765637110 2020-04-12 0455 PPP 3709 Interstate Park Road South, Riviera Beach, FL, 33404
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 17
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 181850
Forgiveness Paid Date 2021-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State