Search icon

DALE R. PELLOT, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: DALE R. PELLOT, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE R. PELLOT, 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: 03 Dec 1981 (43 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F56900
FEI/EIN Number 592170238

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

Address: 455 DEL PRADO BLVD, S., CAPE CORAL, FL, 33990
Mail Address: 4864 SHERRY LN, FORT MYERS, FL, 33908
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLOT, DALE R President 4864 SHERRY LANE, FT MYERS, FL, 33908
PELLOT DALE R Agent 4864 SHERRY LANE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-16 455 DEL PRADO BLVD, S., CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2011-04-12 PELLOT, DALE R -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 4864 SHERRY LANE, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 455 DEL PRADO BLVD, S., CAPE CORAL, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State