Search icon

WORLDWIDE DENTAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: WORLDWIDE DENTAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDWIDE DENTAL SUPPLIES, 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: 12 Oct 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000071096
FEI/EIN Number 650443202

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

Address: 4101 HIATUS RD, SUITE 515, SUNRISE, FL, 33351, US
Mail Address: 1431 SW 4 AVE, FT LAUDERDALE, FL, 33315
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CHRISTOPHER President 1431 SW 4 AVE, FT LAUDERDALE, FL, 33315
GONZALEZ CHRISTOPHER Director 1431 SW 4 AVE, FT LAUDERDALE, FL, 33315
GONZALEZ CHRISTOPHER Agent 1431 SW 4 AVE, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-10-28 1431 SW 4 AVE, FT LAUDERDALE, FL 33315 -
REINSTATEMENT 1996-10-28 - -
CHANGE OF MAILING ADDRESS 1996-10-28 4101 HIATUS RD, SUITE 515, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-02 4101 HIATUS RD, SUITE 515, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 1995-10-02 GONZALEZ, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000391270 TERMINATED 01022560038 33826 01744 2002-09-20 2007-09-28 $ 6,354.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Date of last update: 02 Apr 2025

Sources: Florida Department of State