Search icon

DENTAL SERVICES, INC. - Florida Company Profile

Company Details

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

DENTAL SERVICES, 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: 09 Apr 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L64702
FEI/EIN Number 650192230

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

Address: 31 SE 24 AVE, POMPANO BEACH, FL, 33062
Mail Address: 31 SE 24 AVE, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG SAMUEL Agent 3503 OAKS WAY, POMPANO BCH, FL, 33069
SCLAROW, BARBARA President 351 W WAVERLY RD, GLENDALE, PA
SCLAROW, BARBARA Director 351 W WAVERLY RD, GLENDALE, PA
GREENBURG, SAMUAL Vice President 3503 OAKS WAY APT 306, POMPANO BEACH, FL
GREENBURG, SAMUAL Director 3503 OAKS WAY APT 306, POMPANO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 GREENBERG, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 3503 OAKS WAY, APT 306, POMPANO BCH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State