Search icon

EAST COAST DENTAL SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST DENTAL SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST DENTAL SUPPLY 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 Nov 1996 (28 years ago)
Date of dissolution: 14 Feb 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2003 (22 years ago)
Document Number: P96000093554
FEI/EIN Number 650706744

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

Address: 12961 NW 7 LANE, MIAMI, FL, 33182
Mail Address: 2500 EAST HALLANDALE BEACH BLVD., SUITE 601, HALLANDALE, FL, 33009
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERIA ROBERTO V. President 2646 THOMAS STREET, HOLLYWOOD, FL, 33020
GARDONA VICTOR F. Vice President 2646 THOMAS STREET, HOLLYWOOD, FL, 33020
HERRERIA ROBERTO V Agent 2646 THOMAS STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 12961 NW 7 LANE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2000-05-08 12961 NW 7 LANE, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 2646 THOMAS STREET, HOLLYWOOD, FL 33020 -
AMENDMENT AND NAME CHANGE 1998-05-18 EAST COAST DENTAL SUPPLY INC. -

Documents

Name Date
Voluntary Dissolution 2003-02-14
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-29
Amendment and Name Change 1998-05-18
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-02-28
DOCUMENTS PRIOR TO 1997 1996-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State