Search icon

RITA C. AYALA, DDS PA - Florida Company Profile

Company Details

Entity Name: RITA C. AYALA, DDS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RITA C. AYALA, DDS PA 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: 14 Dec 1998 (26 years ago)
Date of dissolution: 26 Oct 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2011 (13 years ago)
Document Number: P98000104434
FEI/EIN Number 650885460

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

Address: 9280 HAMMOCKS BLVD, #102, MIAMI, FL, 33196
Mail Address: 9280 HAMMOCKS BLVD, #102, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA RITA C Director 9280 HAMMOCKS BLVD #102, MIAMI, FL, 33196
AYALA RITA C Agent 9280 HAMMOCKS BLVD, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-10-26 - -
NAME CHANGE AMENDMENT 2009-11-30 RITA C. AYALA, DDS PA -
NAME CHANGE AMENDMENT 2009-06-19 HAMMOCKS DENTAL P.A. -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 9280 HAMMOCKS BLVD, #102, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2000-04-18 9280 HAMMOCKS BLVD, #102, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-18 9280 HAMMOCKS BLVD, #102, MIAMI, FL 33196 -

Documents

Name Date
Voluntary Dissolution 2011-10-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
Name Change 2009-11-30
Name Change 2009-06-19
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State