Entity Name: | DONALD L. SMITHA, DDS, MDS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DONALD L. SMITHA, DDS, MDS, 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 Dec 2001 (23 years ago) |
Date of dissolution: | 08 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2021 (4 years ago) |
Document Number: | P01000121006 |
FEI/EIN Number |
010566566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 812 ALDERMAN RD., JACKSONVILLE, FL, 32211 |
Mail Address: | 47 Legacy Crossing Dr., Ponte Vedra, FL, 32081, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITHA DONALD LDDS, MD | Director | 47 Legacy Crossing Dr., Ponte Vedra, FL, 32081 |
SMITHA MARILYN LRN | Manager | 47 Legacy Crossing Dr., Ponte Vedra, FL, 32081 |
SMITHA DONALD LDDS, MD | Agent | 812 ALDERMAN RD., JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-08 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 812 ALDERMAN RD., JACKSONVILLE, FL 32211 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | SMITHA, DONALD L, DDS, MDS | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-08 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-02-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State