Search icon

GALLERIA DENTISTRY, INC. - Florida Company Profile

Company Details

Entity Name: GALLERIA DENTISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLERIA 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: 17 Mar 1997 (28 years ago)
Date of dissolution: 31 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2001 (23 years ago)
Document Number: P97000025786
FEI/EIN Number 593446517

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

Address: 452 GOODLETTE ROAD SOUTH, NAPLES, FL, 34102
Mail Address: 452 GOODLETTE ROAD SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENZA GERY P Director 452 GOODLETTE ROAD SOUTH, NAPLES, FL, 34102
BENZA SANDRA Director 452 GOODLETTE ROAD SOUTH, NAPLES, FL, 34102
WHITING DAVID P Agent 4081 N. TAMIAMI TR., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-31 - -
NAME CHANGE AMENDMENT 2001-07-23 GALLERIA DENTISTRY, INC. -
REINSTATEMENT 1998-11-30 - -
REGISTERED AGENT NAME CHANGED 1998-11-30 WHITING, DAVID P -
REGISTERED AGENT ADDRESS CHANGED 1998-11-30 4081 N. TAMIAMI TR., PARK SQUAR C-103, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1997-07-30 ASSOCIATES IN COSMETIC DENTISTRY, INC. -

Documents

Name Date
Voluntary Dissolution 2001-12-31
Name Change 2001-07-23
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-06-19
ANNUAL REPORT 1999-02-16
REINSTATEMENT 1998-11-30
NAME CHANGE 1997-07-30
Domestic Profit Articles 1997-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2100457301 2020-04-29 0455 PPP 9140 GALLERIA CT, NAPLES, FL, 34109-4343
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242500
Loan Approval Amount (current) 242500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34109-4343
Project Congressional District FL-19
Number of Employees 20
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244765.55
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State