Search icon

GOLDILOCKS DENTAL STUDIO, INC.

Company Details

Entity Name: GOLDILOCKS DENTAL STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000057012
FEI/EIN Number 593653634
Address: 1822 HILLCREST ST, ORLANDO, FL, 32803
Mail Address: 1822 HILLCREST ST, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ZIFF SAM Agent 1617 E. ROBINSON, ORLANDO, FL, 32803

President

Name Role Address
ZIFF DAVID President 1822 HILLCREST ST, ORLANDO, FL, 32803

Secretary

Name Role Address
ZIFF DAVID Secretary 1822 HILLCREST ST, ORLANDO, FL, 32803

Director

Name Role Address
ZIFF DAVID Director 1822 HILLCREST ST, ORLANDO, FL, 32803
SILVA ELESE Director 3025 EGLINGTON DR., ORLANDO, FL, 32806

Vice President

Name Role Address
SILVA ELESE Vice President 3025 EGLINGTON DR., ORLANDO, FL, 32806

Treasurer

Name Role Address
SILVA ELESE Treasurer 3025 EGLINGTON DR., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-12-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-31 1617 E. ROBINSON, SUITE 2, ORLANDO, FL 32803 No data
NAME CHANGE AMENDMENT 2009-08-19 GOLDILOCKS DENTAL STUDIO, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001167948 TERMINATED 1000000116789 9850 1789 2009-03-30 2029-04-22 $ 401.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Amendment 2009-12-31
Name Change 2009-08-19
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-08-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State