Search icon

CREATIVE DENTAL DESIGN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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