Search icon

ALL-IN-ONE DENTAL PLAN, INC. - Florida Company Profile

Company Details

Entity Name: ALL-IN-ONE DENTAL PLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-IN-ONE DENTAL PLAN, 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: 14 Mar 2013 (12 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: P13000024225
FEI/EIN Number 462275653

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

Address: 6130 WEST ATLANTIC BLVD., SUITE 1, MARGATE, FL, 33063, US
Mail Address: 6130 WEST ATLANTIC BLVD., SUITE 1, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS MICHAEL S President 6130 WEST ATLANTIC BLVD., MARGATE, FL, 33063
ROBERTS MICHAEL S Agent 6130 WEST ATLANTIC BLVD., MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077172 DIRECT INSURANCE NETWORK EXPIRED 2015-07-25 2020-12-31 - 16178 POPPYSEED CIR, UNIT 806, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -
REGISTERED AGENT NAME CHANGED 2017-02-10 ROBERTS, MICHAEL SCOTT -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-13
Domestic Profit 2013-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State