Search icon

FEDERAL DENTAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: FEDERAL DENTAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL DENTAL CARE, 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: 16 Nov 1992 (32 years ago)
Date of dissolution: 18 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2022 (3 years ago)
Document Number: P92000005945
FEI/EIN Number 650370197

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

Address: 4390 N. FEDERAL HIGHWAY, STE 100, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4390 N. FEDERAL HIGHWAY, STE 100, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESA MARAH President 5251 NE 28TH AVENUE, FT LAUDERDALE, FL, 33308
DESA MARAH Director 5251 NE 28TH AVENUE, FT LAUDERDALE, FL, 33308
DESA MARAH Secretary 5251 NE 28TH AVENUE, FT LAUDERDALE, FL, 33308
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1191 E NEWPORT CENTER DRIVE, SUITE 103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2013-05-01 CSG - CAPITAL SERVICES GROUP INC -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-05-31 - -
CHANGE OF MAILING ADDRESS 1998-05-07 4390 N. FEDERAL HIGHWAY, STE 100, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 4390 N. FEDERAL HIGHWAY, STE 100, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-07
REINSTATEMENT 2013-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2349517410 2020-05-05 0455 PPP 4390 N FEDERAL HWY STE 102, FORT LAUDERDALE, FL, 33308-5215
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40363
Loan Approval Amount (current) 40363
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-5215
Project Congressional District FL-23
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40702.49
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State