Search icon

HEATHER L. ALTON, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: HEATHER L. ALTON, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEATHER L. ALTON, D.M.D., 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: 19 Feb 1969 (56 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 600839
FEI/EIN Number 591231331

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

Mail Address: 8841 SAN JOSE BLVD., JACKSONVILLE, FL, 32217
Address: 8841 SAN JOSE BLVD, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTON HEATHER L President 8841 SAN JOSE BLVD, JACKSONVILLE, FL, 32217
ALTON HEATHER Vice President 8841 SAN JOSE BLVD., JACKSONVILLE, FL, 32217
ALTON HEATHER Director 8841 SAN JOSE BLVD., JACKSONVILLE, FL, 32217
ALTON HEATHER L Agent 8841 SAN JOSE BLVD., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2007-04-20 8841 SAN JOSE BLVD, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 8841 SAN JOSE BLVD., JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 8841 SAN JOSE BLVD, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2006-01-29 ALTON, HEATHER LDMD -
NAME CHANGE AMENDMENT 2005-12-23 HEATHER L. ALTON, D.M.D., P.A. -
AMENDED AND RESTATEDARTICLES 2000-07-25 - -
NAME CHANGE AMENDMENT 1988-01-25 ROBERT F. WAGNER, JR., D.D.S., P.A. -
NAME CHANGE AMENDMENT 1975-09-11 REUBEN P. GROOM, D.D.S., AND ROBERT F. WAGNER, JR., D.D.S., P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000236295 ACTIVE 1000000651854 DUVAL 2015-01-20 2035-02-11 $ 28,277.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-01-29
Name Change 2005-12-23
ANNUAL REPORT 2005-01-08
ANNUAL REPORT 2004-01-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State