Search icon

DDS HANDPIECE REPAIRS & SALES, INC - Florida Company Profile

Company Details

Entity Name: DDS HANDPIECE REPAIRS & SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DDS HANDPIECE REPAIRS & SALES, 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 23 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: P06000039375
FEI/EIN Number 02-0636136

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

Address: 1000 WAVERLY STREET, OLDSMAR, FL, 34677, US
Mail Address: 1000 WAVERLY STREET, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCOLOW DOROTHEA R President 1000 WAVERLY STREET, OLDSMAR, FL, 34677
HENIG DARREN M Vice President 1000 WAVERLY STREET, OLDSMAR, FL, 34677
SOCOLOW DOROTHEA R Secretary 1000 WAVERLY STREET, OLDSMAR, FL, 34677
SOCOLOW STEPHEN H Treasurer 1000 WAVERLY STREET, OLDSMAR, FL, 34677
HENIG DARREN Agent 1000 WAVERLY STREET, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-23 - -
REGISTERED AGENT NAME CHANGED 2019-12-23 HENIG, DARREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-23
REINSTATEMENT 2019-12-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State