Search icon

CLEWINSTON DENTAL CENTER, INC. - Florida Company Profile

Company Details

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

CLEWINSTON DENTAL CENTER, 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: 16 Oct 2000 (25 years ago)
Date of dissolution: 26 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2013 (11 years ago)
Document Number: P00000097314
FEI/EIN Number 651048992

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

Address: 212 E. SUGARLAND HWY., CLEWISTON, FL, 33440
Mail Address: 212 E. SUGARLAND HWY., CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU MANUEL Director 19050 NW 85TH AVE., MIAMI LAKES, FL, 33015
ABREU MANUEL Agent 19050 NW 85TH AVENUE, MIAMI LAKES, FL, 33015
ABREU MANUEL President 19050 NW 85TH AVE., MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-26 - -
AMENDMENT 2001-10-05 - -
REGISTERED AGENT NAME CHANGED 2001-10-05 ABREU, MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2001-10-05 19050 NW 85TH AVENUE, MIAMI LAKES, FL 33015 -

Documents

Name Date
Voluntary Dissolution 2013-11-26
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State