Search icon

FAITH DENTAL CENTER EDWARD R. SCOTT & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: FAITH DENTAL CENTER EDWARD R. SCOTT & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAITH DENTAL CENTER EDWARD R. SCOTT & ASSOCIATES, 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: 31 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000122527
FEI/EIN Number 300000971

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

Address: 1100 E. TENNESSEE ST., #STE B, TALLAHASSEE, FL, 32308-6912
Mail Address: 1100 E. TENNESSEE ST., #STE B, TALLAHASSEE, FL, 32308-6912
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT EDWARD R President 2304 MONACO DR, TALLAHASSEE, FL, 32308
COLE KANESHA I Secretary 2361 HADLEY CROSSING CT, TALLAHASSEE, FL, 32309
Scott Padric Director 2304 Monaco Dr, Tallahassee, FL, 32308
SCOTT EDWARD R Agent 2304 MONACO DR., TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000567634 LAPSED 2018-CA-1050 LEON COUNTY CIRCUIT COURT 2019-08-23 2024-08-26 $16,387.27 BENCO DENTAL SUPPLY CO., 295 CENTER POINT BLVD., PITTSTON, PA 18640

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-10-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
Reinstatement 2012-02-21
CORAPREIWP 2010-01-29
ANNUAL REPORT 2008-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State