Search icon

CENTRAL DENTAL NAPLES, INC., - Florida Company Profile

Company Details

Entity Name: CENTRAL DENTAL NAPLES, INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL DENTAL NAPLES, 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: 31 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000097858
FEI/EIN Number 260829147

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

Address: 850 CENTRAL AVE., #103, 103, NAPLES, FL, 34102
Mail Address: 850 CENTRAL AVE., #103, 103, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON WILLIAM President 850 CENTRAL AVE., #103, NAPLES, FL, 34102
GIBSON WILLIAM K Agent 850 CENTRAL AVE., #103, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 850 CENTRAL AVE., #103, 103, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2011-04-01 850 CENTRAL AVE., #103, 103, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-15 GIBSON, WILLIAM K -

Documents

Name Date
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-01
REINSTATEMENT 2010-01-06
ANNUAL REPORT 2008-01-15
Domestic Profit 2007-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State