Search icon

MYRON S. GRAFF, DMD, P.A. - Florida Company Profile

Company Details

Entity Name: MYRON S. GRAFF, DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYRON S. GRAFF, DMD, 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: 24 Jun 1980 (45 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: 674824
FEI/EIN Number 592014672

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

Address: 18822 Rue Loire, Lutz, FL, 33558, US
Mail Address: 18822 Rue Loire, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAFF, MYRON S Agent 18822 Rue Loire, Lutz, FL, 33558
GRAFF, MYRON S President 18822 Rue Loire, Lutz, FL, 33558
GRAFF, MYRON S Director 18822 Rue Loire, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 18822 Rue Loire, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2021-04-10 18822 Rue Loire, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 18822 Rue Loire, Lutz, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State