Entity Name: | COUNTRY CLUB DENTAL OFFICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTRY CLUB DENTAL OFFICE, 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 Aug 1988 (37 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | K31835 |
FEI/EIN Number |
650068184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18300 NW 62 AVE., SUITE #120, MIAMI, FL, 33015 |
Mail Address: | 18300 NW 62 AVE., SUITE #120, MIAMI, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVARES SONIA | President | 18300 NW 62 AVE. SUIT 120, MIAMI, FL, 33016 |
OLIVARES SONIA | Agent | 18300 NW 62 AVE., MIAMI, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000100970 | THE DENTAL CLUB LLC | EXPIRED | 2010-11-03 | 2015-12-31 | - | 18300 NW 62 AVE, SUITE 120, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-01 | 18300 NW 62 AVE., 120, MIAMI, FL 33015 | - |
REINSTATEMENT | 2010-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-26 | 18300 NW 62 AVE., SUITE #120, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2007-03-26 | 18300 NW 62 AVE., SUITE #120, MIAMI, FL 33015 | - |
REINSTATEMENT | 2000-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000769415 | LAPSED | 1000000494728 | DADE | 2013-04-12 | 2023-04-17 | $ 1,510.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000466420 | LAPSED | 1000000222395 | DADE | 2011-07-12 | 2021-08-03 | $ 6,526.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2012-12-18 |
ANNUAL REPORT | 2011-04-26 |
REINSTATEMENT | 2010-11-01 |
ANNUAL REPORT | 2009-06-08 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-08-08 |
ANNUAL REPORT | 2005-09-13 |
ANNUAL REPORT | 2004-08-23 |
ANNUAL REPORT | 2003-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State