Entity Name: | INTERNATIONAL ACADEMY OF ORAL MEDICINE AND TOXICOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 29 Dec 2005 (19 years ago) |
Branch of: | INTERNATIONAL ACADEMY OF ORAL MEDICINE AND TOXICOLOGY, INC., ILLINOIS (Company Number CORP_64208292) |
Date of dissolution: | 26 Nov 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Nov 2018 (6 years ago) |
Document Number: | F05000007577 |
FEI/EIN Number |
271914879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8297 CHAMPIONSGATE BLVD., #193, CHAMPIONSGATE, FL, 33896 |
Mail Address: | 8297 CHAMPIONSGATE BLVD., #193, CHAMPIONSGATE, FL, 33896 |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
SMITH KYM | Executive Director | 8297 CHAMPIONSGATE BLVD., #193, CHAMPIONSGATE, FL, 33896 |
PALMER JOE D | Director | 301 THE PARKWAY, GREER, SC, 29650 |
PALMER JOE D | Treasurer | 301 THE PARKWAY, GREER, SC, 29650 |
KALL JACK D | CBOD | 2323 LIME KILN LANE, LOUISVIELLE, KY, 40222 |
YOUNG MATT D | President | 728 5TH AVENUE, HENDERSONVILLE, NC, 28739 |
DeGregorio Tammy Dr. | President | 5830 Ellsworth Avenue, Pittsburgh, PA, 15232 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000101535 | IAOMT | ACTIVE | 2014-10-06 | 2029-12-31 | - | 8297 CHAMPIONSGATE BLVD., #193, CHAMPIONSGATE, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-11-26 | - | - |
REGISTERED AGENT CHANGED | 2018-11-26 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2018-11-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State