Search icon

TMZA DENTAL CONSULTING INC - Florida Company Profile

Company Details

Entity Name: TMZA DENTAL CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMZA DENTAL CONSULTING 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: 26 Oct 2009 (15 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: P09000088455
FEI/EIN Number 271192555

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

Address: 10275 COLLINS AVENUE, #100, BAL HARBOUR, FL, 33154
Mail Address: 1314 N UNIVERSITY DR, CORAL SPRINGS, FL, 33071, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIPA ANATOLY President 10275 COLLINS AVE #100, BAL HARBOUR, FL, 33154
RIPA ANATOLY Secretary 10275 COLLINS AVE #100, BAL HARBOUR, FL, 33154
RIPA ANATOLY Treasurer 10275 COLLINS AVE #100, BAL HARBOUR, FL, 33154
RIPA ANATOLY Agent 10275 COLLINS AVE, BAL HARBOUR, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072201 PRODENT GROUP OF HALLANDALE EXPIRED 2011-07-19 2016-12-31 - 11880 SW 40TH ST STE 215, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-11 10275 COLLINS AVENUE, #100, BAL HARBOUR, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-19
Domestic Profit 2009-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State