Search icon

MOBILE DENTAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE DENTAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE DENTAL SERVICE, 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: 26 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000083572
FEI/EIN Number 201167930

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

Address: 7605 DAVIE ROAD EXT, DAVIE, FL, 33024
Mail Address: 7605 DAVIE ROAD EXT, DAVIE, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER MICHAEL A President 3000 WEST LAKE VISTA CIRCLE, DAVIE, FL, 33328
MOLINA LUIS C Vice President 9075 SOUTHERN ORCHARD RD SOUTH, DAVIE, FL, 33328
PARKER MICHAEL Agent 7605 DAVIE ROAD EXT, DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 7605 DAVIE ROAD EXT, DAVIE, FL 33024 -
CHANGE OF MAILING ADDRESS 2008-05-01 7605 DAVIE ROAD EXT, DAVIE, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 7605 DAVIE ROAD EXT, DAVIE, FL 33024 -
REGISTERED AGENT NAME CHANGED 2007-01-22 PARKER, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000970916 INACTIVE WITH A SECOND NOTICE FILED CACE-01-1260/18 BROWARD COUNTY CIRCUIT COURT 2012-11-29 2017-12-12 $31,286.53 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BLVD, SUITE #100, NORTH MIAMI BEACH, FL 33160
J08000059361 TERMINATED 1000000072638 45089 1799 2008-02-12 2028-02-20 $ 841.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-04-06
Domestic Profit 2004-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State