Search icon

SUNCOAST DENTAL STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST DENTAL STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST DENTAL STUDIO, 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: 07 Dec 1994 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000088742
FEI/EIN Number 593290109

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

Address: 5349 MILE STRETCH ROAD, HOLIDAY, FL, 34690
Mail Address: 5349 MILE STRETCH ROAD, HOLIDAY, FL, 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORSMAN JOHN F Director 2179 CYPRESS POINT DRIVE N., CLEARWATER, FL, 34623
LAUREANO SAMUEL Director 3706 SHERYL HILL DR., HOLIDAY, FL, 34690
LAUREANO SAMUEL Agent 5349 MILE STRETCH RD, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1998-05-11 LAUREANO, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 5349 MILE STRETCH RD, HOLIDAY, FL 34690 -

Documents

Name Date
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State