Entity Name: | DORAL DENTAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DORAL DENTAL, 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: | 08 May 1990 (35 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L71230 |
FEI/EIN Number |
650192751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10818 NW 58 STREET, MIAMI, FL, 33178, US |
Mail Address: | 10818 NW 58 STREET, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, KERRY D. | Agent | 10818 NW 58 STREET, MIAMI, FL, 33178 |
SMITH KERRY | Officer | 15819 SORAWATER DRIVE, LITHIA, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | SMITH, KERRY D. | - |
REINSTATEMENT | 2016-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-04-17 | - | - |
PENDING REINSTATEMENT | 2012-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-16 | 10818 NW 58 STREET, MIAMI, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000645878 | TERMINATED | 2013-22829-CA-01 | 11TH CIRCUIT, MIAMI-DADE CTY | 2014-04-09 | 2019-05-14 | $380,861.68 | GENERAL ELECTRIC CAPITAL CORPORATION, P.O. BOX 641419, PITTSBURGH, PA 15264-1419 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-08-07 |
REINSTATEMENT | 2016-03-21 |
REINSTATEMENT | 2012-04-17 |
ANNUAL REPORT | 2009-03-26 |
REINSTATEMENT | 2008-10-27 |
REINSTATEMENT | 2007-11-16 |
REINSTATEMENT | 2004-06-15 |
ANNUAL REPORT | 2002-10-02 |
REINSTATEMENT | 2001-07-30 |
ANNUAL REPORT | 1998-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State