Search icon

AMERICAN DENTAL CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN DENTAL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DENTAL CONSULTANTS, INC. 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: 26 Jul 1983 (42 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: G49912
FEI/EIN Number 592317916

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

Address: 200 SE 1ST STREET, SUITE 505, MIAMI, FL, 33131, US
Mail Address: 200 SE 1ST STREET, SUITE 505, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKET, GEORGE E. Agent 2935 S.W. 3RD AVENUE, MIAMI, FL, 33129
YAH TISHUE, PATRICIA Director 10845 SW 136TH TERRACE, MIAMI, FL
JOFFRE, ANTHONY President 200 SE 1ST ST STE 505, MIAMI, FL
JOFFRE, ANTHONY Director 200 SE 1ST ST STE 505, MIAMI, FL
CHAPMAN, WILLIAM A. Vice President 4301 NW 7TH AVENUE, MIAMI, FL
CHAPMAN, WILLIAM A. Director 4301 NW 7TH AVENUE, MIAMI, FL
YAH TISHUE, PATRICIA Secretary 10845 SW 136TH TERRACE, MIAMI, FL
YAH TISHUE, PATRICIA Treasurer 10845 SW 136TH TERRACE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-02 200 SE 1ST STREET, SUITE 505, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1993-03-02 200 SE 1ST STREET, SUITE 505, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 1995-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State