Search icon

ORTHALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: ORTHALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 12 Aug 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: F97000004232
FEI/EIN Number 954632134

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

Address: 3850 N CAUSEWAY BLVD, SUITE 800, METAIRIE, LA, 70002
Mail Address: 3850 N CAUSEWAY BLVD, SUITE 800, METAIRIE, LA, 70002
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LABORDE RONALD A Chief Executive Officer 3850 N CAUSEWAY BLVD #800, METAIRIE, LA, 70002
Woody Jason Secretary 19 West Elm St, Greenwich, CT, 06830
Connors Craig Director 19 West Elm St, Greenwich, CT, 06830
Skoczylas Stephen Director 19 West Elm St, Greenwich, CT, 06830
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-10-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-16 3850 N CAUSEWAY BLVD, SUITE 800, METAIRIE, LA 70002 -
CHANGE OF MAILING ADDRESS 2002-07-16 3850 N CAUSEWAY BLVD, SUITE 800, METAIRIE, LA 70002 -
CORPORATE MERGER 1997-08-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000014287
CORPORATE MERGER 1997-08-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000014249

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-21
Reg. Agent Change 2019-10-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State