Search icon

FROUG SUN CITY DENTAL CENTER, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Froug Jay R Director 727 CORTARO DRIVE, RUSKIN, FL, 33573
FROUG, JAY R Agent 727 CORTARO DRIVE, RUSKIN, FL, 33573

Events

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. -

Documents

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