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 |
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 | - |
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 |
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