Search icon

MARINE DENTAL CORP - Florida Company Profile

Company Details

Entity Name: MARINE DENTAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINE DENTAL CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2013 (12 years ago)
Document Number: P10000085265
FEI/EIN Number 273670349

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

Address: 8360 NW 26 CT, COOPER CITY, FL, 33024
Mail Address: 8360 NW 26 CT, COOPER CITY, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMPRUN MARIA A President 8360 NW 26 CT, COOPER CITY, FL, 33178
COSTA NELSON Vice President 8360 NW 26 CT, COOPER CITY, FL, 33024
SEMPRUN MARIA AP Agent 8360 NW 26 CT, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-03 8360 NW 26 CT, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2013-06-03 8360 NW 26 CT, COOPER CITY, FL 33024 -
REGISTERED AGENT NAME CHANGED 2013-06-03 SEMPRUN, MARIA A, P -
REGISTERED AGENT ADDRESS CHANGED 2013-06-03 8360 NW 26 CT, COOPER CITY, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001677542 TERMINATED 1000000426069 MIAMI-DADE 2013-11-08 2033-11-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6945.00
Total Face Value Of Loan:
6945.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3798.8
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6945
Current Approval Amount:
6945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6970.88

Date of last update: 02 Jun 2025

Sources: Florida Department of State