Search icon

RONALD J. SMITH, D.D.S.,P.A. - Florida Company Profile

Company Details

Entity Name: RONALD J. SMITH, D.D.S.,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD J. SMITH, D.D.S.,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: 05 Mar 1979 (46 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 612704
FEI/EIN Number 591898332

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

Mail Address: 1205 Manatee Avenue West, BRADENTON, FL, 34205, US
Address: 6404 MANATEE AVENUE WEST, SUITE C, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMLIN CURTIS D President 1205 Manatee Avenue West, BRADENTON, FL, 34205
Hamrick Michael M Agent 601 12th St. W, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 601 12th St. W, Bradenton, FL 34205 -
REINSTATEMENT 2020-01-02 - -
CHANGE OF MAILING ADDRESS 2020-01-02 6404 MANATEE AVENUE WEST, SUITE C, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2020-01-02 Hamrick, Michael M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2004-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-30 6404 MANATEE AVENUE WEST, SUITE C, BRADENTON, FL 34209 -

Documents

Name Date
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State