Search icon

DONNIE A. MYERS, D.D.S, P.A. - Florida Company Profile

Company Details

Entity Name: DONNIE A. MYERS, D.D.S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONNIE A. MYERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 1996 (29 years ago)
Document Number: F27375
FEI/EIN Number 592087157

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

Address: 3200 OLD JENNINGS ROAD, MIDDLEBURG, FL, 32068
Mail Address: 224 WHISPERING WOODS DR, FLEMING ISLAND, FL, 32003
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS, DONNIE A President 224 WHISPERING WOODS DR, FLEMING ISLAND, FL, 32003
MYERS, MARGARET Secretary 224 WHISPERING WOODS DR, FLEMING ISLAND, FL, 32003
MYERS, DONNIE A Agent 224 WHISPERING WOODS DR, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 - -
CHANGE OF MAILING ADDRESS 2012-01-11 3200 OLD JENNINGS ROAD, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 224 WHISPERING WOODS DR, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-05 3200 OLD JENNINGS ROAD, MIDDLEBURG, FL 32068 -
REINSTATEMENT 1996-09-13 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State