Search icon

ALL CARE DENTAL, INC. - Florida Company Profile

Company Details

Entity Name: ALL CARE DENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CARE DENTAL, 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: 08 Sep 2004 (21 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P04000127230
FEI/EIN Number 201594501

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

Address: 3207 North State Rd 7, Margate, FL, 33063, US
Mail Address: 938 Sanibel Dr, Hollywood, FL, 33019, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEOSHOUA ODED President 3207 North State Rd 7, HOLLYWOOD, FL, 33063
YEOSHOUA ODED Secretary 3207 North State Rd 7, HOLLYWOOD, FL, 33063
YEOSHOUA ODED Treasurer 3207 North State Rd 7, HOLLYWOOD, FL, 33063
YEOSHOUA ODED Director 3207 North State Rd 7, HOLLYWOOD, FL, 33063
YEOSHOUA ODED Agent 938 Sanibel Dr, Hollywood, FL, 33019

National Provider Identifier

NPI Number:
1548819972

Authorized Person:

Name:
DR. ODED YEOSHOUA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
CHANGE OF MAILING ADDRESS 2023-03-30 3207 North State Rd 7, Suite 24, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 938 Sanibel Dr, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2019-04-18 YEOSHOUA, ODED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 3207 North State Rd 7, Suite 24, Margate, FL 33063 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001131636 TERMINATED 1000000701259 BROWARD 2015-12-09 2025-12-17 $ 4,905.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17671.00
Total Face Value Of Loan:
17671.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17671
Current Approval Amount:
17671
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17827.38

Date of last update: 01 Jun 2025

Sources: Florida Department of State