Search icon

DENTAL CT INSTITUTE INC - Florida Company Profile

Company Details

Entity Name: DENTAL CT INSTITUTE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTAL CT INSTITUTE 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: 18 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000068470
FEI/EIN Number 263020429

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

Address: 7875 SW 104 ST. #104, MIAMI, FL, 33156
Mail Address: 7875 SW 104 ST. #104, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGALO VIRGILIO D President 7875 SW 104 ST. #104, MIAMI, FL, 33156
MONGALO VIRGILIO D Director 7875 SW 104 ST. #104, MIAMI, FL, 33156
PALLAIS JANINE Secretary 7875 SW 104 ST. #104, MIAMI, FL, 33156
PALLAIS JANINE Treasurer 7875 SW 104 ST. #104, MIAMI, FL, 33156
PALLAIS JANINE Director 7875 SW 104 ST. #104, MIAMI, FL, 33156
MONGALO JOSHUA Vice President 7875 SW 104 ST. #104, MIAMI, FL, 33156
MONGALO JOSHUA Director 7875 SW 104 ST. #104, MIAMI, FL, 33156
MONGALO VIRGILIO D Agent 7875 SW 104 ST. #104, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State