Search icon

GALLERIA DENTISTRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2001 (24 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
City: Naples
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

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
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

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$242,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$242,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$244,765.55
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $242,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State