Search icon

DENTAL TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

DENTAL TECHNOLOGIES, 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: 08 Jan 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000002168
FEI/EIN Number 650720346

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

Address: 614 N E 124 ST, N MIAMI, FL, 33161, US
Mail Address: 614 N E 124 ST, N MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARROCCO RON President 614 N.E. 124TH STREET, NORTH MIAMI, FL, 331615523
KELLEY CHRISTOPHER Agent 11098 BISCAYNE BLVD., MIAMI, FL, 33161
MARROCCO RON Secretary 614 N.E. 124TH STREET, NORTH MIAMI, FL, 331615523
MARROCCO RON Treasurer 614 N.E. 124TH STREET, NORTH MIAMI, FL, 331615523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-04-29 614 N E 124 ST, N MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 614 N E 124 ST, N MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02

Date of last update: 03 May 2025

Sources: Florida Department of State