Search icon

FAMILY DENTAL CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY DENTAL CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY DENTAL CARE CENTER, 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: 13 Sep 1984 (41 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: H20897
FEI/EIN Number 592548416

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

Address: 5130 LINTON BLVD, UNIT D-2, DELRAY BEACH, FL, 33484, US
Mail Address: 5130 LINTON BLVD, UNIT D-2, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS MICHAEL G President 2500 NW 40TH ST, BOCA RATON, FL, 33434
ROBBINS MICHAEL G Agent 5130 LINTON BLVD, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 5130 LINTON BLVD, UNIT D-2, DELRAY BEACH, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 5130 LINTON BLVD, UNIT D-2, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2006-04-21 5130 LINTON BLVD, UNIT D-2, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2006-04-21 ROBBINS, MICHAEL GPRES -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-22

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29505.00
Total Face Value Of Loan:
29505.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29504.00
Total Face Value Of Loan:
29504.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29504
Current Approval Amount:
29504
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29840.84
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29505
Current Approval Amount:
29505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29794.39

Date of last update: 03 May 2025

Sources: Florida Department of State