Search icon

BARRY S. SCHOLL, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: BARRY S. SCHOLL, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRY S. SCHOLL, 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: 19 Apr 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P93000029145
FEI/EIN Number 592076173

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

Address: 815 N.W. 57TH AVENUE, SUITE 344, MIAMI, FL, 33126
Mail Address: 9741 S.W. 147TH STREET, MIAMI, FL, 33176
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLL BARRY S President 9741 S.W. 147TH STREET, MIAMI, FL, 33176
SCHOLL BARRY S Director 9741 S.W. 147TH STREET, MIAMI, FL, 33176
SCHOLL BARRY S Treasurer 9741 S.W. 147TH STREET, MIAMI, FL, 33176
SCHOLL BARRY S Agent 9741 S.W. 147TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 9741 S.W. 147TH STREET, MIAMI, FL 33176 -
REINSTATEMENT 2012-07-25 - -
PENDING REINSTATEMENT 2012-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State