Search icon

HOMESTEAD DENTAL ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: HOMESTEAD DENTAL ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESTEAD DENTAL ASSOCIATES, 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: 05 Oct 1989 (35 years ago)
Date of dissolution: 31 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2006 (19 years ago)
Document Number: L21303
FEI/EIN Number 650151394

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

Address: 909 N KROME AVE, HOMESTEAD, FL, 33030, US
Mail Address: 18064 SENTINAL CIRCLE, BOCA RATON, FL, 33496, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPIT ARTHUR L Director 18064 SENTINEL CIRCLE, BOCA RATON, FL, 33496
KAPIT ARTHUR L Agent 18064 SENTINEL CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-10 909 N KROME AVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2000-03-10 909 N KROME AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2000-03-10 KAPIT, ARTHUR L -
REGISTERED AGENT ADDRESS CHANGED 2000-03-10 18064 SENTINEL CIRCLE, BOCA RATON, FL 33496 -

Documents

Name Date
Voluntary Dissolution 2006-01-31
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-17
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State