Search icon

PRECIOUS DENTAL DESIGNS, INC. - Florida Company Profile

Company Details

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

PRECIOUS DENTAL DESIGNS, 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: 04 Jun 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L78412
FEI/EIN Number 650198845

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

Address: 4001 N. OCEAN DR #206, FORT LAUDERDALE, FL, 33308, US
Mail Address: 8041 NW 159TH TERRACE, HIALEAH, FL, 33016, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ VALENTINE Agent 815 N.W. 57TH AVENUE, MIAMI, FL, 33126
SIERRA, CARLOS L. Director 8041 NW 159TH TERRACE, HIALEAH, FL, 33016
SIERRA, LILIA I. Director 8041 NW 159TH TERRACE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 4001 N. OCEAN DR #206, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2006-04-23 LOPEZ, VALENTINE -
CHANGE OF MAILING ADDRESS 2001-03-14 4001 N. OCEAN DR #206, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1993-06-08 815 N.W. 57TH AVENUE, SUITE 304, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-26
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State