Search icon

DENTFIX INC. - Florida Company Profile

Company Details

Entity Name: DENTFIX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTFIX 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000012124
FEI/EIN Number 352224713

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

Address: 15 44TH AVE., VERO BEACH, FL, 32968
Mail Address: 15 44TH AVE., VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CURTIS Treasurer 15 44TH AVE., VERO BEACH, FL, 32968
MILLER CURTIS Agent 15 44TH AVE., VERO BEACH, FL, 32968
MILLER CURTIS President 15 44TH AVE., VERO BEACH, FL, 32968
MILLER CURTIS Secretary 15 44TH AVE., VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 15 44TH AVE., VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2012-01-06 15 44TH AVE., VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 15 44TH AVE., VERO BEACH, FL 32968 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000324229 TERMINATED 1000000093105 45703 357 2008-09-24 2028-10-01 $ 1,354.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State