Search icon

STEVEN N. GREEN, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: STEVEN N. GREEN, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN N. GREEN, 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: 08 Oct 1981 (44 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F47922
FEI/EIN Number 592134693

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

Address: 10261 SW 72 ST., #106, MIAMI, FL, 33173, US
Mail Address: 10261 SW 72 ST., #106, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN STEVEN N President 10261 SW 72 ST., #106, MIAMI, FL, 33173
GREEN STEVEN N Director 10261 SW 72 ST., #106, MIAMI, FL, 33173
ZACK ELLIOTT N Agent 1031 N. MIAMI BEACH BLVD., NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-19 10261 SW 72 ST., #106, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2009-06-19 10261 SW 72 ST., #106, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-19 1031 N. MIAMI BEACH BLVD., NORTH MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2009-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1998-03-25 ZACK, ELLIOTT N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000322530 LAPSED 10-52542-CA-30 CIRCUIT COURT MIAMI-DADE COUNT 2012-04-10 2017-04-27 $38,750.69 COLONIAL PACIFIC LEASING CORPORATION, 1010 THOMAS EDISON BOULEVARD SW, CEDAR RAPIDS, IOWA 52404

Documents

Name Date
CORAPREIWP 2009-06-19
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State