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 |
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 |
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 |
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 | - |
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 |
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