Search icon

ALFRED W HUBER, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: ALFRED W HUBER, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFRED W HUBER, D.D.S., 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: 02 Nov 1992 (32 years ago)
Date of dissolution: 28 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: P92000002468
FEI/EIN Number 650378435

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

Mail Address: 3710 KINGS WAY, BOCA RATON, FL, 33434
Address: 9878 CLINT MOORE ROAD, 200, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBER ALFRED W Director 3710 KINGS WAY, BOCA RATON, FL, 33434
HUBER ALFRED W Agent 3710 KINGS WAY, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-28 - -
REINSTATEMENT 2015-07-13 - -
REGISTERED AGENT NAME CHANGED 2015-07-13 HUBER, ALFRED WDR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 9878 CLINT MOORE ROAD, 200, BOCA RATON, FL 33496 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-28
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-07-13
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State