Search icon

ULTIMATE DENTAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE DENTAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE DENTAL CARE, 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 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000005907
FEI/EIN Number 562554853

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

Address: 103400 OVERSEAS HWY., SUITE 234, KEY LARGO, FL, 33037, US
Mail Address: 17350 SW 236 STREET, HOMESTEAD, FL, 33031, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES NORYS P President 17350 SW 236 STREET, HOMESTEAD, FL, 33031
LAW SERVICES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-01-19 LAW SERVICES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 3126 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 103400 OVERSEAS HWY., SUITE 234, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2008-02-11 103400 OVERSEAS HWY., SUITE 234, KEY LARGO, FL 33037 -
AMENDMENT 2006-04-11 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-11
Reg. Agent Change 2007-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State