Search icon

MARCO DENTAL CARE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARCO DENTAL CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO DENTAL CARE, 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: 14 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000033152
FEI/EIN Number 208638209

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

Address: 950 NORTH COLLIER BOULEVARD, SUITE 305, MARCO ISLAND, FL, 34145
Mail Address: 950 NORTH COLLIER BOULEVARD, SUITE 305, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECK FRED J Director 950 N. COLLIER BLVD # 305, MARCO ISLAND, FL, 34145
ECK FRED JDr. Agent 9271 CEDAR CREEK DR, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027482 COMPASSIONATE HEALTHCARE SERVICES, 34145A EXPIRED 2013-03-20 2018-12-31 - 950 N. COLLIER BLVD., 305, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 ECK, FRED J, Dr. -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-29 950 NORTH COLLIER BOULEVARD, SUITE 305, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 9271 CEDAR CREEK DR, BONITA SPRINGS, FL 34135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000013682 INACTIVE WITH A SECOND NOTICE FILED 2:15-CV-00780-PAM-MRM US DIST. CT., MIDDLE DIST. FL 2017-01-11 2022-01-12 $260,785.00 PNC BANK, NATIONAL ASSOCIATION, 222 DELAWARE AVENUE, WILMINGTON, DE 19801
J16000814008 LAPSED 2:15-CV-00780-PAM-MRM US DIST. CT., MID. DIST. FL 2016-11-28 2021-12-28 $260,785.00 PNC BANK, NATIONAL ASSOCIATION, 222 DLEAWARE AVENUE, WILMINGTON, DE 19801

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-16
REINSTATEMENT 2016-11-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State