Search icon

NAPLES FAMILY DENTISTRY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAPLES FAMILY DENTISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES FAMILY DENTISTRY 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: 22 Jul 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000061329
FEI/EIN Number 650682517

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

Mail Address: 458 Terracina Lane, Naples, FL, 34119, US
Address: 2176 TAMIAMI TRAIL N., NAPLES, FL, 34102, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cano Charles Director 458 Terracina Lane, Naples, FL, 34119
Cano Charles B Vice President 458 Terracina Lane, Naples, FL, 34119
CHARLES CANO Agent 458 Terracina Lane, Naples, FL, 34119

National Provider Identifier

NPI Number:
1669678645

Authorized Person:

Name:
DR. CHARLES CANO
Role:
DENTIST OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
2394037199

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-14 2176 TAMIAMI TRAIL N., NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 458 Terracina Lane, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-11 2176 TAMIAMI TRAIL N., NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1997-02-11 CHARLES CANO -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-08

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
95000.00
Total Face Value Of Loan:
95000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$95,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,812.78
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $95,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State