Search icon

DISTINCTIVE DENTAL STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: DISTINCTIVE DENTAL STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTINCTIVE DENTAL STUDIO, 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000015649
FEI/EIN Number 470949350

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

Address: 4520 N UNIVERSITY DR, LAUDERHILL, FL, 33351
Mail Address: 4520 N UNIVERSITY DR, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTEN ANTHONY B President 3320 BANKS RD., MARGATE, FL, 33063
MASTEN ANTHONY B Agent 4520 N UNIVERSITY DR.., LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-01 4520 N UNIVERSITY DR.., LAUDERHILL, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-01 4520 N UNIVERSITY DR, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2008-07-01 4520 N UNIVERSITY DR, LAUDERHILL, FL 33351 -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000050067 TERMINATED 1000000201551 BROWARD 2011-01-19 2031-01-26 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000050075 TERMINATED 1000000201553 BROWARD 2011-01-19 2021-01-26 $ 934.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000845146 LAPSED 10-1958 COSO 60 BROWARD COUNTY 2010-07-30 2015-08-17 $8082.95 HENRY SCHEIN, INC., 135 DURYEA ROAD, MELVILLE, NY 11747
J10000479482 LAPSED 09-000807 COSO 62 BROWARD COUNTY 2010-03-04 2015-04-09 $10,274.79 HPSC, INC., 1 BEACON STREET, BOSTON, MA 02108

Documents

Name Date
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-01
REINSTATEMENT 2007-09-25
REINSTATEMENT 2006-09-26
Domestic Profit 2005-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State