Search icon

SEASIDE CHILDREN'S DENTISTRY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEASIDE CHILDREN'S DENTISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 1998 (28 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P98000014410
FEI/EIN Number 593493889
Address: 1100-2 S. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084, US
Mail Address: 3020 Hartley Road, Suite 210, Jacksonville, FL, 32257, US
ZIP code: 32084
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weaver Robert VDMD Director 3020 Hartley Road, Suite 210, Jacksonville, FL, 32257
Weaver Patrick JDMD Director 3020 Hartley Road, Suite 210, Jacksonville, FL, 32257
Andrew Weaver Agent 3020 Hartley Road, Suite 210, Jacksonville, FL, 32257

Form 5500 Series

Employer Identification Number (EIN):
593493889
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-04-29 - -
CHANGE OF MAILING ADDRESS 2021-01-05 1100-2 S. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 3020 Hartley Road, Suite 210, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2021-01-05 Andrew, Weaver -
AMENDMENT AND NAME CHANGE 2013-06-11 SEASIDE CHILDREN'S DENTISTRY INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-02-19 1100-2 S. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
CORAPVDWN 2022-04-29
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-26
Amendment and Name Change 2013-06-11

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$111,600
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,544.78
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $111,598
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State