Search icon

DENTSMITH OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DENTSMITH OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTSMITH OF CENTRAL FLORIDA, 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: 10 May 2005 (20 years ago)
Date of dissolution: 09 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2016 (9 years ago)
Document Number: P05000068871
FEI/EIN Number 593275119

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

Address: 2301 N. Skeeter Terrace, Hernando, FL, 34442, US
Mail Address: P O BOX 855, Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MINERVA President 2301 N. Skeeter Terrace, Hernando, FL, 34442
SMITH BEN Vice President 2301 N. Skeeter Terrace, Hernando, FL, 34442
SMITH BEN R Agent 2301 N. Skeeter Terrace, Hernando, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079025 DVELUP EXPIRED 2010-08-27 2015-12-31 - P.O BOX 1606, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 2301 N. Skeeter Terrace, Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2014-01-08 2301 N. Skeeter Terrace, Hernando, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 2301 N. Skeeter Terrace, Hernando, FL 34442 -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-07-05 SMITH, BEN R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000086938 TERMINATED 1000000703907 CITRUS 2016-01-25 2026-01-27 $ 782.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J08000064320 TERMINATED 1000000063778 7464 0250 2007-10-25 2028-02-27 $ 375.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-09
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-06-04
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State