Search icon

MICHAEL L. WEINSTOCK D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL L. WEINSTOCK D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL L. WEINSTOCK D.D.S., 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: 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: 13 Jul 1978 (47 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 578445
FEI/EIN Number 591833566

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

Address: 664 PALM SPRINGS DR., ALTAMONTE SPRINGS, FL, 32701
Mail Address: 664 PALM SPRINGS DR., ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTOCK, MICHAEL L,DDS President 664 PALM SPRINGS DR., ALTAMONTE SPRINGS, FL, 32701
WEINSTOCK, MICHAEL L,DDS Director 664 PALM SPRINGS DR., ALTAMONTE SPRINGS, FL, 32701
WEINSTOCK, MICHAEL L., D.D.S. Agent 664 PALM SPRINGS DR., ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 1995-09-27 MICHAEL L. WEINSTOCK D.D.S., P.A. -
REINSTATEMENT 1990-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1989-03-27 FLORIDA IMPLANT INSTITUTE, P.A. -
NAME CHANGE AMENDMENT 1988-09-02 FLORIDA DENTAL IMPLANT GROUP, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1983-04-07 664 PALM SPRINGS DR., ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 1983-04-07 664 PALM SPRINGS DR., ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-27
REINSTATEMENT 2014-07-09
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State