Search icon

OSCEOLA DENTAL INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OSCEOLA DENTAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2015 (10 years ago)
Document Number: P99000096618
FEI/EIN Number 593612320
Address: 3066 MICHIGAN AVE, KISSIMMEE, FL, 34744
Mail Address: 3066 MICHIGAN AVE, KISSIMMEE, FL, 34744
ZIP code: 34744
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ ANAURA T Director 3066 MICHIGAN AVE, KISSIMMEE, FL, 34744
VELAZQUEZ ANAURA T Agent 3066 MICHIGAN AVE, KISSIMMEE, FL, 34744

National Provider Identifier

NPI Number:
1356547418

Authorized Person:

Name:
DR. ANAURA TIRADO VELAZQUEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
4073439802

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-06-05 - -
REGISTERED AGENT NAME CHANGED 2015-06-05 VELAZQUEZ, ANAURA T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-02 3066 MICHIGAN AVE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2001-04-02 3066 MICHIGAN AVE, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-02 3066 MICHIGAN AVE, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000308041 TERMINATED 1000000743453 ORANGE 2017-05-18 2027-06-01 $ 384.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000865890 TERMINATED 1000000495191 ORANGE 2013-04-18 2023-05-03 $ 2,477.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-12
REINSTATEMENT 2015-06-05

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28520.00
Total Face Value Of Loan:
28520.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$28,520
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,966.02
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $28,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State