Entity Name: | KEVIN M. LARKIN D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEVIN M. LARKIN 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 Jul 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P01000069783 |
FEI/EIN Number |
651121320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 16528 N DALE MABRY HWY, TAMPA, FL, 33618 |
Address: | 7129 Curtiss Ave, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARKIN KEVIN M | Director | 4803 HOYER DR., SARASOTA, FL, 34241 |
SANDERS BRIAN | Agent | 16528 N DALE MABRY HWY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-21 | SANDERS, BRIAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 7129 Curtiss Ave, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2005-04-25 | 7129 Curtiss Ave, SARASOTA, FL 34231 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-25 | 16528 N DALE MABRY HWY, TAMPA, FL 33618 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State