Entity Name: | JOSEPH G. CATUOGNO, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSEPH G. CATUOGNO, D.D.S., 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: | 23 Feb 2007 (18 years ago) |
Date of dissolution: | 05 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2024 (a year ago) |
Document Number: | P07000025106 |
FEI/EIN Number |
208462433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7041 Maidstone Drive, Port St Lucie, FL, 34986, US |
Mail Address: | 7041 Maidstone Drive, Port St Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATUOGNO JOSEPH G | President | 7041 Maidstone Drive, Port St Lucie, FL, 34986 |
CATUOGNO JOSEPH GDDS | Agent | 7041 Maidstone Drive, Port St Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 7041 Maidstone Drive, Port St Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 7041 Maidstone Drive, Port St Lucie, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 7041 Maidstone Drive, Port St Lucie, FL 34986 | - |
REINSTATEMENT | 2013-06-13 | - | - |
PENDING REINSTATEMENT | 2013-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State