Search icon

MATTHEW M. AGNINI, D.D.S., INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW M. AGNINI, D.D.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW M. AGNINI, D.D.S., 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: 17 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000044236
FEI/EIN Number 202411978

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

Address: 581 Grasslands Village Circle, Lakeland, FL, 33803, US
Mail Address: 581 Grasslands Village Circle, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGNINI MATTHEW M Director 581 Grasslands Village Circle, LAKELAND, FL, 33803
AGNINI MATTHEW M Agent 581 Grasslands Village Circle, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079298 BLOOMINGDALE DENTAL AND FACIAL AESTHETICS EXPIRED 2018-07-23 2023-12-31 - 611 EAST BLOOMINGDALE AVE., BRANDON, FL, 33511
G17000009163 FORT MEADE DENTAL EXPIRED 2017-01-25 2022-12-31 - 3810 DRANE FIELD ROAD, SUITE 3, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-25 581 Grasslands Village Circle, Lakeland, FL 33803 -
CHANGE OF MAILING ADDRESS 2018-02-25 581 Grasslands Village Circle, Lakeland, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-25 581 Grasslands Village Circle, LAKELAND, FL 33803 -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State