Search icon

FLORIDA DENTAL MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

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

FLORIDA DENTAL MANAGEMENT GROUP, 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: 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

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

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
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY 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
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
COLLINS JAMES Treasurer 465 MEDFORD STREET, BOSTON, MA, 02129
JOHNSON GORDON ASTR 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

Date of last update: 01 Mar 2025

Sources: Florida Department of State