Search icon

PASADENA DENTAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: PASADENA DENTAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASADENA DENTAL CARE, 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: 30 Mar 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V25758
FEI/EIN Number 593113683

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

Address: 2525 PASADENA AVE S, SUITE A, SOUTH PASADENA, FL, 33707, US
Mail Address: 2525 PASADENA AVE. SOUTH, SUITE A, SOUTH PASADENA, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PASADENA DENTAL CARE INC 401 K PROFIT SHARING PLAN TRUST 2018 593113683 2019-10-15 PASADENA DENTAL CARE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7273607063
Plan sponsor’s address 2525 PASADENA AVE S STE A, SOUTH PASADENA, FL, 337074556

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing STEPHANIE DESROSIER
Valid signature Filed with authorized/valid electronic signature
PASADENA DENTAL CARE INC 401 K PROFIT SHARING PLAN TRUST 2017 593113683 2018-06-05 PASADENA DENTAL CARE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7273607063
Plan sponsor’s address 2525 PASADENA AVE S STE A, SOUTH PASADENA, FL, 337074556

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing ALICIA RAMIREZ
Valid signature Filed with authorized/valid electronic signature
PASADENA DENTAL CARE INC 401 K PROFIT SHARING PLAN TRUST 2016 593113683 2017-06-29 PASADENA DENTAL CARE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7273607063
Plan sponsor’s address 2525 PASADENA AVE S STE A, SOUTH PASADENA, FL, 337074556

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing ALICIA RAMIREZ
Valid signature Filed with authorized/valid electronic signature
PASADENA DENTAL CARE INC 401 K PROFIT SHARING PLAN TRUST 2015 593113683 2016-07-21 PASADENA DENTAL CARE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7273607063
Plan sponsor’s address 2525 PASADENA AVE S STE A, SOUTH PASADENA, FL, 337074556

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing ALICIA RAMIREZ
Valid signature Filed with authorized/valid electronic signature
PASADENA DENTAL CARE INC 401 K PROFIT SHARING PLAN TRUST 2014 593113683 2015-07-08 PASADENA DENTAL CARE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7273607063
Plan sponsor’s address 2525 PASADENA AVE S STE A, SOUTH PASADENA, FL, 337074556

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing MOHAMED GAMAL-ELDIN
Valid signature Filed with authorized/valid electronic signature
PASADENA DENTAL CARE INC 401 K PROFIT SHARING PLAN TRUST 2013 593113683 2014-06-18 PASADENA DENTAL CARE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7273607063
Plan sponsor’s address 2525 PASADENA AVENUE S. STE A, SOUTH PASADENA, FL, 33707

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing MOHAMED GAMAL-ELDIN
Valid signature Filed with authorized/valid electronic signature
PASADENA DENTAL CARE INC 401 K PROFIT SHARING PLAN TRUST 2012 593113683 2013-08-13 PASADENA DENTAL CARE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7273607063
Plan sponsor’s address 2525 PASADENA AVENUE S. STE E, SOUTH PASADENA, FL, 33707

Signature of

Role Plan administrator
Date 2013-08-13
Name of individual signing PASADENA DENTAL CARE INC
Valid signature Filed with authorized/valid electronic signature
PASADENA DENTAL CARE, INC 401 K PROFIT SHARING PLAN TRUST 2011 593113683 2012-07-25 PASADENA DENTAL CARE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7273607063
Plan sponsor’s address 2525 PASADENA AVENUE S. STE E, SOUTH PASADENA, FL, 33707

Plan administrator’s name and address

Administrator’s EIN 593113683
Plan administrator’s name PASADENA DENTAL CARE INC
Plan administrator’s address 2525 PASADENA AVENUE S. STE E, SOUTH PASADENA, FL, 33707
Administrator’s telephone number 7273607063

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing PASADENA DENTAL CARE INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GAMAL-ELDIN MOHAMED Director 2525 PASADENA AVE S, S PASADENA, FL, 33707
GAMAL-ELDIN MOHAMED Agent 2525 PASADENA AVE S, STE A, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-08-24 GAMAL-ELDIN, MOHAMED -
REINSTATEMENT 2016-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-16 2525 PASADENA AVE S, STE A, ST PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-16 2525 PASADENA AVE S, SUITE A, SOUTH PASADENA, FL 33707 -
CHANGE OF MAILING ADDRESS 2014-06-16 2525 PASADENA AVE S, SUITE A, SOUTH PASADENA, FL 33707 -
REINSTATEMENT 2010-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000178673 ACTIVE 22-004201-CO PINELLAS CTY CT 6TH JUD CIR 2023-04-11 2028-04-26 $39,641.59 YJS CORPORATION, DBA AVANT GARDE DENTAL STUDIO, 912 E. FLETCHER AVENUE, STE A, TAMPA, FL 33612

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-02-14
ANNUAL REPORT 2017-05-17
REINSTATEMENT 2016-08-24
ANNUAL REPORT 2014-06-16
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5370407301 2020-04-30 0455 PPP 2525 Pasadena Ave S, South Pasadena, FL, 33707
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Pasadena, PINELLAS, FL, 33707-0001
Project Congressional District FL-13
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48928.56
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State