Search icon

C. MICHAEL GILLIAM, D.D.S. P.A. - Florida Company Profile

Company Details

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

C. MICHAEL GILLIAM, 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: 04 Jan 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: K10705
FEI/EIN Number 650017651

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

Address: 1245 E Nursery Rd, Santa Rosa Beach, FL, 32459, US
Mail Address: 1245 E Nursery Rd, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C. MICHAEL GILLIAM, D.D.S., P.A. 401K PROFIT SHARING PLAN 2011 650017651 2012-01-20 C. MICHAEL GILLIAM, D.D.S., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621210
Sponsor’s telephone number 9549412412
Plan sponsor’s address 2700 NE 14TH STREET CSWY, #105, POMPANO BEACH, FL, 330623561

Plan administrator’s name and address

Administrator’s EIN 650017651
Plan administrator’s name C. MICHAEL GILLIAM, D.D.S., P.A.
Plan administrator’s address 2700 NE 14TH STREET CSWY, #105, POMPANO BEACH, FL, 330623561
Administrator’s telephone number 9549412412

Signature of

Role Plan administrator
Date 2012-01-20
Name of individual signing C. MICHAEL GILLIAM, D.D.S.
Valid signature Filed with authorized/valid electronic signature
C. MICHAEL GILLIAM, D.D.S., P.A. 401K PROFIT SHARING PLAN 2010 650017651 2011-07-14 C. MICHAEL GILLIAM, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621210
Sponsor’s telephone number 9549412412
Plan sponsor’s address 2700 NE 14TH STREET CSWY, #105, POMPANO BEACH, FL, 330623561

Plan administrator’s name and address

Administrator’s EIN 650017651
Plan administrator’s name C. MICHAEL GILLIAM, D.D.S., P.A.
Plan administrator’s address 2700 NE 14TH STREET CSWY, #105, POMPANO BEACH, FL, 330623561
Administrator’s telephone number 9549412412

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing C. MICHAEL GILLIAM, D.D.S.
Valid signature Filed with authorized/valid electronic signature
C. MICHAEL GILLIAM, D.D.S., P.A. 401K PROFIT SHARING PLAN 2009 650017651 2010-09-24 C. MICHAEL GILLIAM, D.D.S., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621210
Sponsor’s telephone number 9549412412
Plan sponsor’s address 2700 NE 14TH STREET CSWY, POMPANO BEACH, FL, 330623561

Plan administrator’s name and address

Administrator’s EIN 650017651
Plan administrator’s name C. MICHAEL GILLIAM, D.D.S., P.A.
Plan administrator’s address 2700 NE 14TH STREET CSWY, POMPANO BEACH, FL, 330623561
Administrator’s telephone number 9549412412

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing C.MICHAEL GILLIAM, D.D.S.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Gilliam DeLan T Exec 1245 E Nursery Rd, Santa Rosa Beach, FL, 32459
GILLIAM, C. MICHAEL Director 2700 NE 14 ST CAUSEWAY, POMPANO BEACH, FL, 33062
GILLIAM, C. MICHAEL President 2700 NE 14 ST CAUSEWAY, POMPANO BEACH, FL, 33062
GILLIAM, C. MICHAEL Agent 1245 E Nursery Rd, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1245 E Nursery Rd, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2013-01-24 1245 E Nursery Rd, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 1245 E Nursery Rd, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2010-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-09-21
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State