Entity Name: | MARSH COVE DENTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARSH COVE DENTAL, 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: | 07 Oct 2016 (9 years ago) |
Date of dissolution: | 16 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2022 (3 years ago) |
Document Number: | P16000082069 |
FEI/EIN Number |
81-4186955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6654 Collier Blvd, Suite 104, Naples, FL, 34114, US |
Mail Address: | 6654 Collier Blvd, Suite 104, Naples, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tiano John EDr. | President | 3348 Fanny Bay Lane, Naples, FL, 34114 |
TIANO JOHN | Agent | 3348 FANNY BAY LANE, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-26 | 6654 Collier Blvd, Suite 104, Naples, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2020-01-26 | 6654 Collier Blvd, Suite 104, Naples, FL 34114 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | TIANO, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 3348 FANNY BAY LANE, NAPLES, FL 34114 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-16 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-07 |
Reg. Agent Change | 2018-01-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
Domestic Profit | 2016-10-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7172967706 | 2020-05-01 | 0455 | PPP | 6654 COLLIER BLVD UNIT 104, NAPLES, FL, 34114-8179 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State