Search icon

JIMMY D. MCDOWELL, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: JIMMY D. MCDOWELL, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMMY D. MCDOWELL, 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: 26 Jun 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: K97972
FEI/EIN Number 650130685

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

Address: 175 TEQUESTA DRIVE, SUITE 3F, TEQUESTA, FL, 33469
Mail Address: 175 TEQUESTA DRIVE, SUITE 3F, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOWELL JIMMY D Director 18217 SE RIDGEVIEW DRIVE, TEQUESTA, FL, 33469
MCDOWELL JIMMY D President 18217 SE RIDGEVIEW DRIVE, TEQUESTA, FL, 33469
MCDOWELL JIMMY D Secretary 18217 SE RIDGEVIEW DRIVE, TEQUESTA, FL, 33469
MCDOWELL JIMMY D Agent 175 TEQUESTA DRIVE, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-12 MCDOWELL, JIMMY DDR -
REINSTATEMENT 2017-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 175 TEQUESTA DRIVE, SUITE 3-F, TEQUESTA, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 175 TEQUESTA DRIVE, SUITE 3F, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2004-04-29 175 TEQUESTA DRIVE, SUITE 3F, TEQUESTA, FL 33469 -
REINSTATEMENT 2000-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000971013 LAPSED 10CA029714(AD) PALM BEACH COUNTY 2012-10-23 2017-12-12 $462,194.54 WELLS FARGO BANK, N. A., 301 SOUTH COLLEGE STREET, NC 0659, CHARLOTTE, NORTH CAROLINA 28288-0630
J12000172786 LAPSED 502010CA029714XXXXMB 15TH JUDICIAL CIRCUIT 2012-01-12 2017-03-09 $1,037,600.74 WELLS FARGO BANK, N.A., 301 S. TYRON STREET, 30TH FLOOR, CHARLOTTE, NC 28288

Documents

Name Date
REINSTATEMENT 2019-09-26
REINSTATEMENT 2017-12-12
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-08-14
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-06-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State