Search icon

LIGHTHOUSE DENTAL OF SOUTH FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE DENTAL OF SOUTH FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTHOUSE DENTAL OF SOUTH FLORIDA, P.A. 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: 18 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000120155
FEI/EIN Number 870782462

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

Address: 542 N US HWY ONE, TEQUESTA, FL, 33469
Mail Address: 542 N US HWY ONE, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICRESCENTO DONNA D Director 542 N US HWY ONE, TEQUESTA, FL, 33469
DICRESCENTO DONNA D Agent 542 N US HWY ONE, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001119087 TERMINATED 502008SC012345XXXXNB 15TH JUDICIAL 2010-12-09 2015-12-16 $4,911.58 BRISTOL CLUB HOA, 26 COMMODORE PLACE, PALM BEACH GARDENS, FL 33418

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State