Search icon

NEXT GENERATION DENTISTRY, PA - Florida Company Profile

Company Details

Entity Name: NEXT GENERATION DENTISTRY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXT GENERATION DENTISTRY, PA 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 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000140259
FEI/EIN Number 203619224

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

Address: 12002 SW 128TH CT., #108, MIAMI, FL, 33186
Mail Address: 12002 SW 128TH CT., #108, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGQUIST MICHAEL R President 12002 SW 128TH CT, MIAMI, FL, 33186
BERGQUIST MICHAEL R Agent 15457 SW 14TH ST., MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 12002 SW 128TH CT., #108, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-04-01 12002 SW 128TH CT., #108, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 15457 SW 14TH ST., MIAMI, FL 33194 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000405824 TERMINATED 1000000220893 DADE 2011-06-21 2021-06-29 $ 1,163.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000105762 LAPSED 10-CV24612-JAL US DIST. CT. S. DIST. FL 2011-02-02 2016-03-04 $288,882.87 WELLS FARGO BANK, N.A., C/O JASON H. BARUCH, ESQ., TRENAM KEMKER, PA, 101 E. KENNEDY BLVD., #2700, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-07-27
ANNUAL REPORT 2006-09-08
Reg. Agent Change 2006-02-17
Domestic Profit 2005-10-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State