Search icon

GENTLE FAMILY DENTISTRY, INC.

Company Details

Entity Name: GENTLE FAMILY DENTISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 May 1996 (29 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: P96000044192
FEI/EIN Number 59-2655484
Address: 1000 BAYBERRY POINT DRIVE, PLANTATION 33324 UN
Mail Address: 1000 BAYBERRY POINT DRIVE, PLANTATION 33324 UN
Place of Formation: FLORIDA

Agent

Name Role Address
GILSON, STEVEN M, DMD Agent 1000 BAYBERRY POINT DRIVE, PLANTATION, FL 33324

Director

Name Role Address
GILSON, STEVEN M, DMD Director 1000 BAYBERRY POINT DRIVE, PLANTATION 33324 UN

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1000 BAYBERRY POINT DRIVE, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-04-27 1000 BAYBERRY POINT DRIVE, PLANTATION 33324 UN No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1000 BAYBERRY POINT DRIVE, PLANTATION 33324 UN No data
REINSTATEMENT 2014-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2006-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2005-10-13 GILSON, STEVEN M, DMD No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2026848003 2020-06-23 0455 PPP 10167 W SUNRISE BLVD, PLANTATION, FL, 33322-7618
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33322-7618
Project Congressional District FL-20
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51398.08
Forgiveness Paid Date 2021-04-08
5715118507 2021-03-01 0455 PPS 10167 W Sunrise Blvd, Plantation, FL, 33322-7619
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57967
Loan Approval Amount (current) 57967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33322-7619
Project Congressional District FL-20
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36479.24
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State