Search icon

DOCTOR'S DENTAL CENTER, PA - Florida Company Profile

Company Details

Entity Name: DOCTOR'S DENTAL CENTER, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTOR'S DENTAL CENTER, 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: 28 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000009001
FEI/EIN Number 650891402

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

Address: 6390 SW 42 TERR, MIAMI, FL, 33155
Mail Address: 6390 SW 42 TERR, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA CELIA D President 6390 SW 42 TERR, MIAMI, FL, 33155
FIGUEROA CELIA D Secretary 6390 SW 42 TERR, MIAMI, FL, 33155
FIGUEROA CELIA D Treasurer 6390 SW 42 TERR, MIAMI, FL, 33155
FIGUEROA CELIA D Director 6390 SW 42 TERR, MIAMI, FL, 33155
FIGUEROA CELIA Agent 6390 SW 42 TERR, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08315700099 NEW SMILE DENTAL CENTER EXPIRED 2008-11-10 2013-12-31 - 12448 SW 126 AVE, MIAMI, FL, 33186
G08295900291 NEW SMILE DENTAL DENTER EXPIRED 2008-10-21 2013-12-31 - 855 SW 8TH STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 6390 SW 42 TERR, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2006-03-20 6390 SW 42 TERR, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 6390 SW 42 TERR, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-07-24
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-03-28
REINSTATEMENT 2006-03-20
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State