Search icon

JENSEN BEACH DENTAL CENTER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JENSEN BEACH DENTAL CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 1997 (29 years ago)
Document Number: P97000016065
FEI/EIN Number 650733482
Mail Address: 30 NW ALICE STREET, JENSEN BEACH, FL, 34957, US
Address: 914 NE JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957
ZIP code: 34957
City: Jensen Beach
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGLEY CHRISTOPHER J Director 30 NW ALICE STREET, JENSEN BEACH, FL, 34957
WIGLEY CHRISTOPHER J Agent 30 NW ALICE STREET, JENSEN BEACH, FL, 34957

Form 5500 Series

Employer Identification Number (EIN):
650733482
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03203700015 TOMORROW'S DENISTRY TODAY ACTIVE 2003-07-22 2028-12-31 - 30 NW ALICE STREET, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-30 914 NE JENSEN BEACH BLVD., JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 30 NW ALICE STREET, JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-18 914 NE JENSEN BEACH BLVD., JENSEN BEACH, FL 34957 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
131170.00
Total Face Value Of Loan:
131170.00
Date:
2020-04-29
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:
123900.00
Total Face Value Of Loan:
123900.00
Date:
2020-04-29
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:
123900.00
Total Face Value Of Loan:
123900.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$123,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,312.12
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $123,900
Jobs Reported:
10
Initial Approval Amount:
$131,170
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,499.67
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $131,165
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State