Search icon

DENTISTRY INTERNATIONAL FL, INC. - Florida Company Profile

Company Details

Entity Name: DENTISTRY INTERNATIONAL FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTISTRY INTERNATIONAL FL, 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: 08 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000002079
FEI/EIN Number 271646312

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

Address: 2151 5TH AVENUE N., ST. PETERSBURG, FL, 33713
Mail Address: 2151 5TH AVENUE N., ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WUNDERMANN KARL R Director 2151 5TH AVENUE N., ST. PETERSBURG, FL, 33713
WUNDERMANN LISETTE Q Vice President 2151 5TH AVENUE N., ST. PETERSBURG, FL, 33713
WUNDERMANN KARL R Treasurer 2151 5TH AVENUE N., ST. PETERSBURG, FL, 33713
WUNDERMANN KARL R Agent 1033 41ST AVENUE NE, ST. PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028952 DIGITAL DESIGN DENTAL STUDIOS EXPIRED 2019-03-01 2024-12-31 - 1033 41ST AVENUE NE, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2015-05-27 - -
REGISTERED AGENT NAME CHANGED 2015-05-27 WUNDERMANN, KARL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-27 2151 5TH AVENUE N., ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2011-02-27 2151 5TH AVENUE N., ST. PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-05-27
ANNUAL REPORT 2013-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State