Search icon

DIGITAL DENTAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL DENTAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL DENTAL SYSTEMS, 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000054220
FEI/EIN Number 651276121

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

Address: 2300 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409, US
Mail Address: 2300 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTIN STUART R President 2300 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409
CANTIN STUART R Agent 2300 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102785 NON-STOP COMPUTING EXPIRED 2009-04-30 2014-12-31 - 5500 MILITARY TRAIL, SUITE 128, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 2300 Palm Beach Lakes Blvd, 219, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 2300 Palm Beach Lakes Blvd, 219, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2013-04-15 2300 Palm Beach Lakes Blvd, 219, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2007-04-10 CANTIN, STUART R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000213485 TERMINATED 1000000136353 PALM BEACH 2009-08-26 2030-02-16 $ 1,762.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State