Entity Name: | FROUG SUN CITY DENTAL CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FROUG SUN CITY DENTAL CENTER, 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: | 04 May 1989 (36 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | K85749 |
FEI/EIN Number |
650168055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 727 CORTARO DRIVE, RUSKIN, FL, 33573, US |
Mail Address: | 727 CORTARO DRIVE, RUSKIN, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Froug Jay R | Director | 727 CORTARO DRIVE, RUSKIN, FL, 33573 |
FROUG, JAY R | Agent | 727 CORTARO DRIVE, RUSKIN, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-19 | 727 CORTARO DRIVE, RUSKIN, FL 33573 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-19 | 727 CORTARO DRIVE, RUSKIN, FL 33573 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-21 | 727 CORTARO DRIVE, RUSKIN, FL 33573 | - |
NAME CHANGE AMENDMENT | 1989-12-21 | FROUG SUN CITY DENTAL CENTER, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-02-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State