Search icon

GEORGE D. GREEN, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: GEORGE D. GREEN, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE D. GREEN, D.D.S., 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: 28 Aug 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L96078
FEI/EIN Number 650216227

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

Address: 1700 UNIVERSITY DRIVE, SUITE 101, CORAL SPRINGS, FL, 33071
Mail Address: 1700 UNIVERSITY DRIVE, SUITE 101, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN GEORGE D President 1700 UNIVERSITY DR SUITE 101, CORAL SPRINGS, FL, 33071
KLEIN JEFF Agent 301 YAMATO RD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 301 YAMATO RD, SUITE #1240, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2009-04-28 1700 UNIVERSITY DRIVE, SUITE 101, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1700 UNIVERSITY DRIVE, SUITE 101, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2006-01-06 KLEIN, JEFF -
REINSTATEMENT 2003-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1993-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State