Search icon

CARE DENTISTRY GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: CARE DENTISTRY GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARE DENTISTRY GROUP, 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: 01 Oct 2007 (18 years ago)
Date of dissolution: 25 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2009 (16 years ago)
Document Number: P07000108419
FEI/EIN Number 261195803

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

Address: 19007 BRUCE B. DOWNS BLVD., SUITE B, TAMPA, FL, 33647
Mail Address: 19007 BRUCE B. DOWNS BLVD., SUITE B, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASTHI NEERAJA D President 19007 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
SAMPATH GAUTHAM Agent 19007 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-23 19007 BRUCE B. DOWNS BLVD., SUITE B, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2008-06-23 19007 BRUCE B. DOWNS BLVD., SUITE B, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-23 19007 BRUCE B. DOWNS BLVD., SUITE B, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000597030 LAPSED 11-CA-006632 DIV. I HILLSBOROUGH CIRCUIT COURT 2011-11-17 2018-03-25 $225,176.22 PASCO SUNRISE, INC., 1011 OAK STREET, BAKERSFIELD, CA 93304

Documents

Name Date
Voluntary Dissolution 2009-08-25
ANNUAL REPORT 2008-06-23
Domestic Profit 2007-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State