Search icon

ROBERT C. CRIM, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT C. CRIM, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT C. CRIM, 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: 21 Oct 1981 (43 years ago)
Date of dissolution: 13 Oct 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Oct 2003 (21 years ago)
Document Number: F50506
FEI/EIN Number 592130264

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

Address: 2311 ALTERNATE 19, PALM HARBOR, FL, 34683
Mail Address: 2311 ALTERNATE 19, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLIMIS GEORGE N Agent 30 NORTH RING AVE.,SUITE 4090, TARPON SPRINGS, FL, 34689
CRIM, ROBERT C., DDS. President 2311 ALT. 19, N., PALM HARBOR, FL
CRIM, ROBERT C., DDS. Director 2311 ALT. 19, N., PALM HARBOR, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 30 NORTH RING AVE.,SUITE 4090, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 1995-07-19 KLIMIS, GEORGE N -
NAME CHANGE AMENDMENT 1994-09-16 ROBERT C. CRIM, D.D.S., P.A. -

Documents

Name Date
DEBIT MEMO DISSOLUTI 2003-10-13
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State