Search icon

DISCOUNT DENTAL PROGRAMS, INC. - Florida Company Profile

Company Details

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

DISCOUNT DENTAL PROGRAMS, 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: 24 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000022072
FEI/EIN Number 870688673

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

Address: 1729 HERITAGE TRAIL, 904, NAPLES, FL, 34112
Mail Address: 1729 HERITAGE TRAIL, 904, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT DELBOCCIO Director 5100 TAMIAMI TRAIL NORTH #201, NAPLES, FL, 34103
SAN FILIPPO PAUL Agent 1100 5TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-22 1729 HERITAGE TRAIL, 904, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 1729 HERITAGE TRAIL, 904, NAPLES, FL 34112 -
CANCEL ADM DISS/REV 2006-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-03
REINSTATEMENT 2006-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State