Search icon

DENTAL CENTERS OF FLORIDA P.A. - Florida Company Profile

Company Details

Entity Name: DENTAL CENTERS OF FLORIDA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTAL CENTERS OF FLORIDA 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: 06 Dec 1994 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000088129
FEI/EIN Number 650537724

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

Address: 780 NW 42ND AVE, SUITE 527, MIAMI, FL, 33126
Mail Address: 780 NW 42ND AVE, SUITE 527, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO ANTONIO President 560 OREINANTE AVE, CORAL GABLES, FL, 33156
OTERO ANTONIO Agent 780 NW LEJEUNE RD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 780 NW 42ND AVE, SUITE 527, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2001-05-01 780 NW 42ND AVE, SUITE 527, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 780 NW LEJEUNE RD, SUITE 527, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1996-03-22 OTERO, ANTONIO -

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State