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 |
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 |
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 | - |
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 |
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