Search icon

DENTALMED, INC. - Florida Company Profile

Company Details

Entity Name: DENTALMED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DENTALMED, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Jun 2008 (17 years ago)
Date of dissolution: 31 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: P08000059828
FEI/EIN Number 26-2885244

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

Address: 12000 N. DALEMABRY HWY., 212, TAMPA, FL 33618
Mail Address: 12000 N. DALEMABRY HWY., 212, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679725477 2008-10-13 2008-10-13 2203 N LOIS AVE, STE 955, TAMPA, FL, 336072370, US 2203 N LOIS AVE, STE 955, TAMPA, FL, 336072370, US

Contacts

Phone +1 813-872-9605
Fax 8138769895

Authorized person

Name MR. ERNEST RODRIGUEZ
Role DIRECTOR
Phone 8138729605

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Key Officers & Management

Name Role Address
W. GREGORY GOLSON, P.A. Agent 1724 EAST 5TH AVENUE, TAMPA, FL 33605
RODRIGUEZ, ERNEST, JR President 12000 N. DALEMABRY HWY. #212, TAMPA, FL 33618
SALAMONE, CESAR President 12000 N. DALEMABRY HWY. #212, TAMPA, FL 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-31 - -
REINSTATEMENT 2014-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-24 12000 N. DALEMABRY HWY., 212, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2011-08-24 12000 N. DALEMABRY HWY., 212, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000983701 TERMINATED 1000000509969 HILLSBOROU 2013-05-16 2023-05-22 $ 1,076.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000018714 TERMINATED 1000000353822 HILLSBOROU 2012-12-26 2023-01-02 $ 1,404.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000804453 TERMINATED 1000000353773 HILLSBOROU 2012-10-24 2032-10-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-21
REINSTATEMENT 2014-04-16
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-08-24
ANNUAL REPORT 2009-03-18
Domestic Profit 2008-06-19

Date of last update: 24 Feb 2025

Sources: Florida Department of State