Search icon

ERICKSON DENTAL SUPPLY, INC - Florida Company Profile

Company Details

Entity Name: ERICKSON DENTAL SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERICKSON DENTAL SUPPLY, 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: 13 Jun 2016 (9 years ago)
Date of dissolution: 16 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: P16000051478
FEI/EIN Number 81-2866731

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

Address: 6080 SW 104 ST, PINECREST, FL, 33156, US
Mail Address: 6080 SW 104 ST, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Nancy President 6080 SW 104 ST, PINECREST, FL, 33156
TORRES NANCY Agent 6080 SW 104 ST, PINECREST, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094371 ERICKSON DENTAL SUPPLY, INC EXPIRED 2016-08-30 2021-12-31 - 815 N HOMESTEAD BLVD, SUITE 240, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-16 - -
REINSTATEMENT 2022-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 6080 SW 104 ST, PINECREST, FL 33156 -
REINSTATEMENT 2021-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 6080 SW 104 ST, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-11-15 6080 SW 104 ST, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-11-15 TORRES, NANCY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-08-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-16
REINSTATEMENT 2022-11-29
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-10-26
Amendment 2018-08-06
ANNUAL REPORT 2018-04-30
Amendment 2017-11-22
ANNUAL REPORT 2017-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State