Search icon

THE ORANGE COUNTY DENTAL RESEARCH CLINIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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