Search icon

CLAUDIA A. DRAIZIN, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CLAUDIA A. DRAIZIN, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAUDIA A. DRAIZIN, D.M.D., 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: 01 Aug 1979 (46 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 631605
FEI/EIN Number 591927983

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

Address: 11715 STRAND WAY, HOLLYWOOD, FL, 33026, US
Mail Address: 11715 STRAND WAY, HOLLYWOOD, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAIZIN, CLAUDIA A.,DMD President 11715 STRAND WAY, HOLLYWOOD, FL, 33026
DRAIZIN, CLAUDIA A.,DMD Director 11715 STRAND WAY, HOLLYWOOD, FL, 33026
DRAIZIN, CLAUDIA A., D.M.D. Agent 11715 STRAND WAY, HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 11715 STRAND WAY, HOLLYWOOD, FL 33026 -
CHANGE OF MAILING ADDRESS 2012-01-03 11715 STRAND WAY, HOLLYWOOD, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 11715 STRAND WAY, HOLLYWOOD, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State