Search icon

THE DENTAL AND DENTURE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE DENTAL AND DENTURE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DENTAL AND DENTURE CENTER, 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: 28 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000156286
FEI/EIN Number 203873055

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

Address: 5871 WHISPERWOOD COURT, NAPLES, FL, 34110
Mail Address: 5871 WHISPERWOOD COURT, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMICO ELIO Director 5871 WHISPERWOOD COURT, NAPLES, FL, 34110
FAGA ANTONIO Agent 7955 AIRPORT ROAD, #101, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-08-07 - -
REGISTERED AGENT NAME CHANGED 2007-08-07 FAGA, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2007-08-07 7955 AIRPORT ROAD, #101, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000964644 TERMINATED 1000000505213 COLLIER 2013-05-09 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000964651 TERMINATED 1000000505214 COLLIER 2013-05-09 2023-05-22 $ 1,643.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000953524 TERMINATED 1000000405357 COLLIER 2012-11-20 2022-12-05 $ 4,950.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000589140 TERMINATED 1000000165701 COLLIER 2010-04-26 2030-05-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000947365 TERMINATED 1000000113629 4432 1084 2009-03-03 2029-03-18 $ 249.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2012-07-19
ANNUAL REPORT 2010-08-27
REINSTATEMENT 2009-11-20
ANNUAL REPORT 2008-09-03
REINSTATEMENT 2007-08-07
Domestic Profit 2005-11-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State