Search icon

E & G FAMILY DENTISTRY, INC. - Florida Company Profile

Company Details

Entity Name: E & G FAMILY DENTISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & G FAMILY 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: 08 Sep 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000077304
FEI/EIN Number 593537809

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

Address: 28913 US HWY 19 N, CLEARWATER, FL, 33761
Mail Address: 4450 WORTHINGTON COURT, PALM HARBOR, FL, 34685
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DWAYNE E President 28913 US HWY 19 N, CLEARWATER, FL, 33761
MILLER DWAYNE E Agent 4450 WORTHINGTON COURT, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-15 MILLER, DWAYNE E. -
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 28913 US HWY 19 N, CLEARWATER, FL 33761 -
REINSTATEMENT 2000-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2000-11-13 4450 WORTHINGTON COURT, PALM HARBOR, FL 34685 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000522820 TERMINATED 1000000606717 PINELLAS 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2068207404 2020-05-05 0455 PPP 28913 US HIGHWAY 19, CLEARWATER, FL, 33761-2407
Loan Status Date 2021-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9620
Loan Approval Amount (current) 9620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33761-2407
Project Congressional District FL-13
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9725.82
Forgiveness Paid Date 2021-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State