Search icon

DENTAL MANAGEMENT OF WEST CALDWELL, INC. - Florida Company Profile

Company Details

Entity Name: DENTAL MANAGEMENT OF WEST CALDWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTAL MANAGEMENT OF WEST CALDWELL, 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: 14 Sep 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S01913
FEI/EIN Number 650268989

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

Address: 1460 N W 107TH AVENUE, SUITE L, MIAMI, FL, 33172
Mail Address: 1460 N W 107TH AVENUE, SUITE L, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEDAGHAT BEHZAD President 1460 N W 107TH AVE, STE L, MIAMI, FL, 33172
SEDAGHAT BEHZAD Director 1460 N W 107TH AVE, STE L, MIAMI, FL, 33172
SKOP MICHAEL W Agent 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-17 1460 N W 107TH AVENUE, SUITE L, MIAMI, FL 33172 -
REINSTATEMENT 2004-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-17 12865 WEST DIXIE HIGHWAY, SECOND FLOOR, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2004-02-17 1460 N W 107TH AVENUE, SUITE L, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-08-12 - -
REGISTERED AGENT NAME CHANGED 1996-08-12 SKOP, MICHAEL WESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 2004-02-17
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State