Search icon

DENTAL ULTRASONIC INSERTS, INC - Florida Company Profile

Company Details

Entity Name: DENTAL ULTRASONIC INSERTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTAL ULTRASONIC INSERTS, 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 Sep 2008 (17 years ago)
Date of dissolution: 06 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: P08000085691
FEI/EIN Number 263390258

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

Address: 6895 W 2ND WAY, HIALEAH, FL, 33014
Mail Address: 6895 W 2ND WAY, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
caceres krislean President 6895 W 2ND WAY, HIALEAH, FL, 33014
CACERES KRISLEAN Agent 6895 W 2ND WAY, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-06 - -
REGISTERED AGENT NAME CHANGED 2015-01-25 CACERES, KRISLEAN -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 6895 W 2ND WAY, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2012-05-01 6895 W 2ND WAY, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 6895 W 2ND WAY, HIALEAH, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000602783 ACTIVE 1000000721317 MIAMI-DADE 2016-08-31 2036-09-09 $ 3,474.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-06
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-09-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State