Search icon

MARK A. FIGARO, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: MARK A. FIGARO, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK A. FIGARO, D.D.S., P.A. 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: 08 Sep 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000097891
FEI/EIN Number 900109226

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

Address: 200 N. DENNING DR.,, STE 11, WINTER PARK, FL, 32789
Mail Address: 200 N. DENNING DR.,, STE 11, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGARO MARK A Director 200 N. DENNING DR., STE 11, WINTER PARK, FL, 32789
FIGARO MARK A Agent 200 N. DENNING DR.,, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 200 N. DENNING DR.,, STE 11, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2011-05-01 200 N. DENNING DR.,, STE 11, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 200 N. DENNING DR.,, STE 11, WINTER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001168292 TERMINATED 1000000643248 ORANGE 2014-10-13 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J12000950827 TERMINATED 1000000396036 ORANGE 2012-11-21 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000797362 TERMINATED 1000000178451 ORANGE 2010-06-30 2020-07-28 $ 1,187.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000941434 TERMINATED 1000000111856 9836 3129 2009-03-02 2029-03-18 $ 1,576.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-08-22
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State