Entity Name: | E & G FAMILY DENTISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E & G FAMILY DENTISTRY, 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 Sep 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P98000077304 |
FEI/EIN Number |
593537809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28913 US HWY 19 N, CLEARWATER, FL, 33761 |
Mail Address: | 4450 WORTHINGTON COURT, PALM HARBOR, FL, 34685 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DWAYNE E | President | 28913 US HWY 19 N, CLEARWATER, FL, 33761 |
MILLER DWAYNE E | Agent | 4450 WORTHINGTON COURT, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-15 | MILLER, DWAYNE E. | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-11 | 28913 US HWY 19 N, CLEARWATER, FL 33761 | - |
REINSTATEMENT | 2000-11-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-11-13 | 4450 WORTHINGTON COURT, PALM HARBOR, FL 34685 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000522820 | TERMINATED | 1000000606717 | PINELLAS | 2014-04-09 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-09-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2068207404 | 2020-05-05 | 0455 | PPP | 28913 US HIGHWAY 19, CLEARWATER, FL, 33761-2407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State