Search icon

MILLENNIUM DENTAL GROUP, INC. - Florida Company Profile

Company Details

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

MILLENNIUM DENTAL GROUP, 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: 06 Jan 1998 (27 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: P98000001250
FEI/EIN Number 593486593

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

Address: 5050 S. 25TH STREET, FORT PIERCE, FL, 34981
Mail Address: 5050 S. 25TH STREET, FORT PIERCE, FL, 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAWN JAMES L President 5050 S. 25TH STREET, FT. PIERCE, FL, 34982
MATHENY ANTHONY Vice President 5050 S. 25TH STREET, FORT PIERCE, FL, 34981
MATHENY ANTHONY President 5050 S. 25TH STREET, FORT PIERCE, FL, 34981
MATHENY ANTHONY Secretary 5050 S. 25TH STREET, FORT PIERCE, FL, 34981
MATHENY ANTHONY Treasurer 5050 S. 25TH STREET, FORT PIERCE, FL, 34981
STRAWN JAMES L Agent 5050 S. 25TH STREET, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-05 5050 S. 25TH STREET, FORT PIERCE, FL 34981 -
CHANGE OF MAILING ADDRESS 2003-06-05 5050 S. 25TH STREET, FORT PIERCE, FL 34981 -
REGISTERED AGENT NAME CHANGED 2003-06-05 STRAWN, JAMES LDDS -
REGISTERED AGENT ADDRESS CHANGED 2003-06-05 5050 S. 25TH STREET, FORT PIERCE, FL 34981 -
NAME CHANGE AMENDMENT 1999-03-16 MILLENNIUM DENTAL GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900014133 LAPSED 04-0377-CA-K MARIAN CO CIR COURT 2004-05-19 2009-05-28 $20791.72 COMMANDMENT REALTY ADA COMPLIANT, LTD., 4444 STE CATHERINE WEST, SUITE 100, WESTMOUNT, QUEBEC, CANADA, OC H3Z 1-R2
J04900000333 LAPSED 16-2003-CA-7668 4TH JUD CIR CRT DUVAL CO FL 2003-12-23 2009-01-08 $20333.85 HARMONY DENTAL, L.L.C., 758 WEST DUVAL STREET, JACKSONVILLE, FL 32202
J03900014613 LAPSED 2003-0531-CA03 INDIAN RIVER COUNTY CIR COURT 2003-10-22 2008-11-05 $238453.38 BENCO DENTAL COMPANY, P. O. BOX 1108, WILKES-BARRE, PA 18773
J04000086520 LAPSED 2003 0461 CA 03 INDIAN RIVER COUNTY 2003-09-24 2009-08-12 $64,141.83 ISLAND DENTAL CO., INC., 292 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2003-06-05
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-13
Off/Dir Resignation 2000-11-15
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-12-30
Name Change 1999-03-16
Domestic Profit 1998-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State