Search icon

CAPLIN AND GOBER DENTISTRY, P.A. - Florida Company Profile

Company Details

Entity Name: CAPLIN AND GOBER DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPLIN AND GOBER DENTISTRY, P.A. 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: 11 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000022235
FEI/EIN Number 272148555

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

Mail Address: 6240 Lake Osprey Dr., Sarasota, FL, 34240, US
Address: 6600 WEST 12TH AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cardounel Alex Director 13195 SW 134TH STREET, 2ND FLOOR, MIAMI, FL, 33186
ALLEN RUSSELL Agent 6240 Lake Osprey Dr., Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042201 TOWNCARE DENTAL OF HIALEAH EXPIRED 2016-04-26 2021-12-31 - 13195 S.W. 134TH STREET, 2ND FLOOR, MIAMI, FL, 33186
G10000024285 TOWNCARE DENTAL OF HIALEAH EXPIRED 2010-03-16 2015-12-31 - 13195 S.W. 134TH STREET, 2ND FLOOR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 ALLEN, RUSSELL -
CHANGE OF MAILING ADDRESS 2013-04-23 6600 WEST 12TH AVENUE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 6240 Lake Osprey Dr., Sarasota, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State