Search icon

COSMETIC DENTISTRY & FACIAL ESTHETICS, OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: COSMETIC DENTISTRY & FACIAL ESTHETICS, OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMETIC DENTISTRY & FACIAL ESTHETICS, OF NAPLES, 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: 13 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000126352
FEI/EIN Number 900248215

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

Address: 4077 TAMIAMI TRAIL NORTH, SUITE D203, NAPLES, FL, 34103
Mail Address: 4077 TAMIAMI TRAIL NORTH, SUITE D203, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARDER ALAN M President 4077 TAMIAMI TRAIL NORTH, SUITE D203, NAPLES, FL, 34103
MARDER ALAN M Agent 4077 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-05-21 MARDER, ALAN M -
REGISTERED AGENT ADDRESS CHANGED 2012-05-21 4077 TAMIAMI TRAIL N, D203, NAPLES, FL 34103 -
REINSTATEMENT 2012-05-21 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 4077 TAMIAMI TRAIL NORTH, SUITE D203, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2006-04-20 4077 TAMIAMI TRAIL NORTH, SUITE D203, NAPLES, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000074931 TERMINATED 1000000068801 4327 3592 2008-02-06 2028-03-05 $ 4,486.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-07
Reinstatement 2012-05-21
Admin. Diss. for Reg. Agent 2010-02-08
Reg. Agent Resignation 2009-11-02
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State