Search icon

ERIC R. RIEGER, DDS, P.A. - Florida Company Profile

Company Details

Entity Name: ERIC R. RIEGER, DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC R. RIEGER, DDS, P.A. 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 May 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S55893
FEI/EIN Number 650271137

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

Address: 4420 SHERIDAN ST., B, HOLLYWOOD, FL, 33021
Mail Address: 4420 SHERIDAN ST., B, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEGER ERIC R President 4420 SHERIDAN ST., HOLLYWOOD, FL
RIEGER ERIC R Agent 4420 SHERIDAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-28 4420 SHERIDAN ST., B, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 4420 SHERIDAN ST., B, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2005-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1994-03-31 RIEGER, ERIC R -
REGISTERED AGENT ADDRESS CHANGED 1994-03-31 4420 SHERIDAN ST., HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000010733 LAPSED 09-41771 17TH JUDICIAL CIRCUIRT 2009-11-20 2015-01-14 $177622.90 U.S. BANCORP HEALTHCARE FINANCE SERVICES, 1450 CHANNEL PARKWAY, MARSHALL, MN 56258
J09002199338 LAPSED 09-004520 COSO 60 BROWARD COUNTY 2009-10-02 2014-11-03 $4224.79 HENRY SCHEIN, ICN., 135 DURYEA ROAD, MELVILLE, NY 11747

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-13
REINSTATEMENT 2005-11-14
ANNUAL REPORT 2004-10-20
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State