Entity Name: | THE ORANGE COUNTY DENTAL RESEARCH CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 07 Apr 1966 (59 years ago) |
Date of dissolution: | 10 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | 710683 |
FEI/EIN Number |
590980219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1142 E STATE RD 434, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 1142 E STATE RD 434, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDY, C. BRUCE (DR) | President | 1216 EDGEWATER DRIVE, ORLANDO, FL |
GORDY, C. BRUCE (DR) | Director | 1216 EDGEWATER DRIVE, ORLANDO, FL |
BURKS, ROBERT R. (DR) | Treasurer | 1142 E. STATE ROAD 434, WINTER SPRINGS, FL, 32708 |
BURKS, ROBERT R. (DR) | Director | 1142 E. STATE ROAD 434, WINTER SPRINGS, FL, 32708 |
DAVIS, WILBUR MCL, JR. | Agent | 610 NO MILLS AVE, ORLANDO, FL, 32803 |
HUNTER THOMAS | Vice President | 2815 CORRINE DRIVE, ORLANDO, FL, 32803 |
HUNTER THOMAS | Director | 2815 CORRINE DRIVE, ORLANDO, FL, 32803 |
GUIU PILAR | Secretary | 301 WEST AMELIA STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-21 | 1142 E STATE RD 434, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2021-03-21 | 1142 E STATE RD 434, WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-30 | 610 NO MILLS AVE, ORLANDO, FL 32803 | - |
REINSTATEMENT | 1985-10-29 | - | - |
INVOLUNTARILY DISSOLVED | 1976-12-11 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-04-10 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State