Search icon

WISDOMTOOTH DENTAL ARTS, INC. - Florida Company Profile

Company Details

Entity Name: WISDOMTOOTH DENTAL ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WISDOMTOOTH DENTAL ARTS, 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: 13 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000003895
FEI/EIN Number 800328557

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

Address: 700 TWIN CREEK LANE, HEATHROW, FL, 32746, US
Mail Address: 700 TWIN CREEK LANE, HEATHROW, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZNICER L. EDWARD President 700 TWIN CREEK LANE, HEATHROW, FL, 32746
SZNICER L. Edward Agent 700 TWIN CREEK LANE, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 700 TWIN CREEK LANE, # 136, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-04-15 700 TWIN CREEK LANE, # 136, HEATHROW, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 700 TWIN CREEK LANE, # 136, HEATHROW, FL 32746 -
REGISTERED AGENT NAME CHANGED 2014-04-24 SZNICER, L. Edward -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-07-29
Domestic Profit 2009-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State