Search icon

LARRY E. WYNNE, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: LARRY E. WYNNE, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY E. WYNNE, 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: 29 Aug 1972 (53 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 603811
FEI/EIN Number 591414497

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

Address: 900 71ST S., MIAMI BEACH, FL, 33141
Mail Address: 900 71ST S., MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNNE, LARRY E. President 900 71ST ST., MIAMI BEACH, FL, 33141
WYNNE, LARRY E. Director 900 71ST ST., MIAMI BEACH, FL, 33141
WYNNE, LARRY E. Secretary 900 71ST ST., MIAMI BEACH, FL, 33141
WYNNE, LARRY E. Agent 900 71ST ST., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-31 900 71ST S., MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2003-01-31 900 71ST S., MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-31 900 71ST ST., MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000776473 TERMINATED 1000000180399 DADE 2010-07-15 2030-07-21 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State