Entity Name: | CREATIVE DENTAL DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE DENTAL DESIGN, 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: | 05 Nov 2001 (23 years ago) |
Date of dissolution: | 19 Jan 2021 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 19 Jan 2021 (4 years ago) |
Document Number: | P01000106791 |
FEI/EIN Number |
593720614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4411 W. SAN RAFEL ST., TAMPA, FL, 33629 |
Mail Address: | 4411 W. SAN RAFEL ST., TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONA CAROLYN | Director | 4411 SAN RAFAEL ST., TAMPA, FL, 33629 |
ONA NESTOR I | President | 4411 SAN RAFAEL ST, TAMPA, FL, 33629 |
ONA NESTOR I | Agent | 4411 W. SAN RAFAEL ST., TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 4411 W. SAN RAFEL ST., TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2012-03-22 | 4411 W. SAN RAFEL ST., TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-22 | 4411 W. SAN RAFAEL ST., TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-28 | ONA, NESTOR I | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State