Search icon

CENTRAL FLORIDA DENTAL SPA, PA - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA DENTAL SPA, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA DENTAL SPA, PA 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: 28 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000010185
FEI/EIN Number 352325048

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

Mail Address: PO Box 279, Oxford, FL, 34484, US
Address: 600 N EUSTIS ST., EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGNOL FRANTZ Director 600 N Eustis St, Eustis, FL, 32726
BRIGNOL FRANTZ President 600 N Eustis St, Eustis, FL, 32726
BRIGNOL FRANTZ Vice President 600 N Eustis St., Eustis, FL, 32726
BRIGNOL FRANTZ Treasurer 600 N Eustis St., Eustis, FL, 32726
BRIGNOL FRANTZ Secretary 600 N Eustis St., Eustis, FL, 32726
BRIGNOL FRANTZ Agent 11962 County Road 101, Suite 304, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-26 600 N EUSTIS ST., EUSTIS, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 11962 County Road 101, Suite 304, The Villages, FL 32162 -
REINSTATEMENT 2011-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 600 N EUSTIS ST., EUSTIS, FL 32726 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000113371 LAPSED 2018-CA-891 LAKE COUNTY CIRCUIT COURT 2019-02-01 2024-02-18 $45,792.49 LEAF CAPITAL FUNDING, LLC, 2005 MARKET STREET, 15TH FLOOR, PHILADELPHIA, PA 19103

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-12-08
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-24
Domestic Profit 2008-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State