Search icon

FLORIDA DENTAL LICENSURE SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA DENTAL LICENSURE SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA DENTAL LICENSURE SPECIALISTS, 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: 23 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000041363
FEI/EIN Number 593737021

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

Address: 2442 N. MAIN STREET, GAINESVILLE, FL, 32609
Mail Address: PO Box 219, Brooker, FL, 32622, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER GREGORY P President 8111 SW 74th Lane, GAINESVILLE, FL, 32608
BECKER GREGORY P Director 8111 SW 74th Lane, GAINESVILLE, FL, 32608
SHIELDS THOMAS E Director 3571 GARDENVIEW WAY, TALLAHASSEE, FL, 32309
SHIELDS THOMAS E Vice President 3571 GARDENVIEW WAY, TALLAHASSEE, FL, 32309
SHIELDS THOMAS E Secretary 3571 GARDENVIEW WAY, TALLAHASSEE, FL, 32309
SHIELDS THOMAS E Treasurer 3571 GARDENVIEW WAY, TALLAHASSEE, FL, 32309
BECKER GREGORY P Agent 8111 SW 74th Lane, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-02-08 2442 N. MAIN STREET, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-08 8111 SW 74th Lane, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2009-06-30 BECKER, GREGORY P -
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 2442 N. MAIN STREET, GAINESVILLE, FL 32609 -

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State