Search icon

DOUGLAS M. REED, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: DOUGLAS M. REED, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS M. REED, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: L57313
FEI/EIN Number 650182341

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

Address: 1406 KINGSLEY AVE., SUITE C, ORANGE PARK, FL, 32073, US
Mail Address: 1406 KINGSLEY AVE., SUITE C, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED DOUGLAS M Director 1406 KINGSLEY AVE. ,SUITE C, ORANGE PARK, FL, 32073
REED SARAH K Director 1406 KINGSLEY AVE., ORANGE PARK, FL, 32073
REED EMILY S Director 1406 KINGSLEY AVE., ORANGE PARK, FL, 32073
ADAIR DOROTHY D Director 1406 KINGSLEY AVE., ORANGE PARK, FL, 32073
Reed Douglas M Agent 1406 KINGSLEY AVE., ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021946 ORANGE PARK SMILES EXPIRED 2017-02-28 2022-12-31 - 1406 KINGSLEY AVE. STE. C, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-10 Reed, Douglas M. -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDED AND RESTATEDARTICLES 2016-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 1406 KINGSLEY AVE., SUITE C, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2006-04-24 1406 KINGSLEY AVE., SUITE C, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 1406 KINGSLEY AVE., SUITE C, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-28
Amended and Restated Articles 2016-09-06
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State