Search icon

BRYAN N. HOUSE, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: BRYAN N. HOUSE, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYAN N. HOUSE, 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: 23 Jan 2001 (24 years ago)
Date of dissolution: 07 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: P01000009029
FEI/EIN Number 593700227

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

Address: 4400 HWY 20 EAST, STE 111, NICEVILLE, FL, 32578
Mail Address: 4400 HWY 20 EAST, STE 111, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSE BRYAN N Director 1327 WINDWARD CR., NICEVILLE, FL, 32578
HOUSE BRYAN N Agent 4400 HWY 20 EAST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 4400 HWY 20 EAST, STE 111, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2009-06-30 4400 HWY 20 EAST, STE 111, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2009-06-30 HOUSE, BRYAN NDR -
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 4400 HWY 20 EAST, STE 111, NICEVILLE, FL 32578 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State