Search icon

VILLAGE DENTAL, INC. - Florida Company Profile

Company Details

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

VILLAGE DENTAL, 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 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000089252
FEI/EIN Number 043709108

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

Address: 550 SW 3RD ST, SUITE 108, POMPANO BEACH, FL, 33060
Mail Address: 2735 NE 26TH ST., LIGHTHOUSE POINT, FL, 33064
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUDELBERG MICHAEL President 2735 NE 26TH ST., LIGHTHOUSE POINTE, FL, 33064
golomb eric Agent 2000 nw 150th ave, pembroke pines, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-30 golomb, eric -
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 2000 nw 150th ave, suite 2106, pembroke pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 550 SW 3RD ST, SUITE 108, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2009-04-20 550 SW 3RD ST, SUITE 108, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State