Search icon

FLORIDA DENTAL MANAGEMENT GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA DENTAL MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 2003 (22 years ago)
Date of dissolution: 11 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: P03000073710
FEI/EIN Number 200082677
Address: 2100 PONCE DE LEON BLVD., STE 950, CORAL GABLES, FL, 33134
Mail Address: 2100 PONCE DE LEON BLVD., STE 950, CORAL GABLES, FL, 33134
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLOCK STEVEN J Officer 12121 NORTH CORPORATE PARKWAY, MEQUON, WI, 53092
RIVAS LOURDES T Officer 2100 PONCE DE LEON BLVD., STE 950, CORAL GABLES, FL, 33143
JOHNSON GORDON ASTR 465 MEDFORD STREET, BOSTON, MA, 02129
- Agent -
DONOHUE FAY Director 465 MEDFORD STREET, BOSTON, MA, 02129
GREEN MYRA J Secretary 465 MEDFORD STREET, BOSTON, MA, 02129
GREEN MYRA J Director 465 MEDFORD STREET, BOSTON, MA, 02129
POLLOCK STEVEN J Director 12121 NORTH CORPORATE PARKWAY, MEQUON, WI, 53092
COLLINS JAMES Treasurer 465 MEDFORD STREET, BOSTON, MA, 02129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-11 - -
AMENDMENT 2010-07-02 - -
REGISTERED AGENT NAME CHANGED 2008-11-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-11-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 2100 PONCE DE LEON BLVD., STE 950, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2004-04-16 2100 PONCE DE LEON BLVD., STE 950, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001321950 ACTIVE 1000000464256 MIAMI-DADE 2013-08-15 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000543915 ACTIVE 1000000170069 DADE 2010-04-20 2030-04-28 $ 1,545.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2011-04-11
Amendment 2010-07-02
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-05
Reg. Agent Change 2008-11-18
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2005-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State