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 |
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 |
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 | - | - |
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 |
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