Search icon

DENTAL CRAFT STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: DENTAL CRAFT STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTAL CRAFT STUDIO, 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: 05 Oct 1988 (37 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: K36540
FEI/EIN Number 592912689

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

Address: 4318 LAMSOM AVE, SPRING HILL, FL, 34608
Mail Address: 4318 LAMSON AVE, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI NATALE, FRANCIS J. Director 18901 LANSFORD DR, HUDSON, FL
DINATALE, FRANCIS J. Agent 18901 LANSFORD DR., HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 4318 LAMSOM AVE, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2007-03-20 4318 LAMSOM AVE, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 1989-09-01 DINATALE, FRANCIS J. -
REGISTERED AGENT ADDRESS CHANGED 1989-09-01 18901 LANSFORD DR., HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000710982 TERMINATED 1000000725296 PASCO 2016-10-26 2036-11-03 $ 1,874.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001107037 TERMINATED 1000000511881 HERNANDO 2013-05-22 2023-06-12 $ 764.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-16
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-03-26
ANNUAL REPORT 2005-09-01
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State