Search icon

DEREK R. FLEITZ, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: DEREK R. FLEITZ, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEREK R. FLEITZ, 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: 16 Nov 2000 (24 years ago)
Date of dissolution: 04 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: P00000107750
FEI/EIN Number 593681212

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

Address: 2407 W 11TH ST, PANAMA CITY, FL, 32401
Mail Address: 169 Camp Creek Rd S, Seacrest, FL, 32413, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEITZ DEREK R President 2407 W 11TH ST, PANAMA CITY, FL, 32401
FLEITZ DEREK R Director 2407 W 11TH ST, PANAMA CITY, FL, 32401
FLEITZ KIMBERLY H Treasurer 2407 W 11TH STREET, PANAMA CITY, FL, 32401
FLEITZ KIMBERLY H Agent 169 Camp Creek Rd S, Seacrest, FL, 32413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-04 - -
CHANGE OF MAILING ADDRESS 2014-03-24 2407 W 11TH ST, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 169 Camp Creek Rd S, Seacrest, FL 32413 -
REGISTERED AGENT NAME CHANGED 2006-02-09 FLEITZ, KIMBERLY H -

Documents

Name Date
Voluntary Dissolution 2016-01-04
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State