Search icon

H.A. RICHARDT, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: H.A. RICHARDT, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.A. RICHARDT, 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: 22 May 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K89575
FEI/EIN Number 650120537

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

Address: 12840 TAMIAMI TRL N, SUITE 100, NAPLES, FL, 34110, US
Mail Address: 12840 TAMIAMI TRL N, SUITE 100, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDT HELMUT A Agent 12840 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
RICHARDT, HELMUT A Director 12840 TAMIAMI TRAIL N.,SUITE 100, NAPLES, FL, 34110
RICHARDT, HELMUT A President 12840 TAMIAMI TRAIL N.,SUITE 100, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024725 INTERNATIONAL INSTITUTE FOR COSMETIC DENTISTRY EXPIRED 2016-03-08 2021-12-31 - 12840 TAMIAMI TRAIL NORTH, SUITE 100, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-18 RICHARDT, HELMUT A -
REINSTATEMENT 2020-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 12840 TAMIAMI TRAIL NORTH, SUITE 100, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 12840 TAMIAMI TRL N, SUITE 100, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2009-04-27 12840 TAMIAMI TRL N, SUITE 100, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-01-18
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State