Search icon

DENTCOR, INC. - Florida Company Profile

Company Details

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

DENTCOR, 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: 25 Feb 1997 (28 years ago)
Date of dissolution: 13 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2003 (22 years ago)
Document Number: P97000019321
FEI/EIN Number 650737516

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

Address: 2061 RANGE ROAD, CLEARWATER, FL, 33765, US
Mail Address: 2061 RANGE ROAD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USDAN JAMES M Chief Executive Officer 3701 KIRBY DR., #550, HOUSTON, TX, 77098
SLACK JOHN M Vice President 3701 KIRBY DR., #550, HOUSTON, TX, 77098
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-13 - -
CHANGE OF MAILING ADDRESS 2002-07-15 2061 RANGE ROAD, CLEARWATER, FL 33765 -
REINSTATEMENT 2002-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-15 2061 RANGE ROAD, CLEARWATER, FL 33765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-08-28 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1998-08-28 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2003-03-13
REINSTATEMENT 2002-07-15
REINSTATEMENT 2000-01-10
Off/Dir Resignation 1999-07-29
Reg. Agent Change 1998-08-28
ANNUAL REPORT 1998-04-07
Domestic Profit Articles 1997-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State