Search icon

KANEHL DENTAL GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: KANEHL DENTAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KANEHL DENTAL GROUP, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 1997 (27 years ago)
Document Number: P97000090338
FEI/EIN Number 593471451

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

Address: 826 First Street South, Jacksonville Beach, FL, 32250, US
Mail Address: 826 First Street South, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225254220 2007-04-18 2011-07-27 7933 BAYMEADOWS WAY, SUITE 5, JACKSONVILLE, FL, 322567564, US 7933 BAYMEADOWS WAY, SUITE 5, JACKSONVILLE, FL, 322567564, US

Contacts

Phone +1 904-731-2162
Fax 9044481403

Authorized person

Name DR. BRUCE ARTHUR KANEHL
Role OWNER
Phone 9047312162

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number 6854
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KANEHL BRUCE A President 826 First Street South, Jacksonville Beach, FL, 32250
KANEHL BRUCE A Director 826 First Street South, Jacksonville Beach, FL, 32250
KANEHL BRUCE A Secretary 826 First Street South, Jacksonville Beach, FL, 32250
KANEHL BRUCE A Agent 826 First Street South, Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041303 JACKSONVILLE SLEEP SOLUTIONS EXPIRED 2014-04-25 2019-12-31 - 7933 BAYMEADOWS WAY SUITE 5, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 826 First Street South, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-04-22 826 First Street South, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 826 First Street South, Jacksonville Beach, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1680897207 2020-04-15 0491 PPP 7933 Baymeadows Way Suite 5, JACKSONVILLE, FL, 32256-7564
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49367.5
Loan Approval Amount (current) 49367.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-7564
Project Congressional District FL-05
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49962.62
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State