Search icon

CC DENTAL GROUP P.A. - Florida Company Profile

Company Details

Entity Name: CC DENTAL GROUP P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CC DENTAL GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P02000001371
FEI/EIN Number 030431414

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

Address: 3612 Austin Davis Ave., TALLAHASSEE, FL, 32308, US
Mail Address: 3612 Austin Davis Ave, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carter Jason CDr. Foun 2831 Hannon Hill Drive, Tallahassee, FL, 32309
Callaway Bridget Dr. Foun 2104 Waters Meet Drive, Tallahassee, FL, 32312
Carter Jason CDr. Agent 2831 Hannon Hill Drive, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 2831 Hannon Hill Drive, Tallahassee, FL 32309 -
REGISTERED AGENT NAME CHANGED 2024-08-13 Carter, Jason C, Dr. -
NAME CHANGE AMENDMENT 2024-01-03 CC DENTAL GROUP P.A. -
CHANGE OF MAILING ADDRESS 2017-02-16 3612 Austin Davis Ave., TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 3612 Austin Davis Ave., TALLAHASSEE, FL 32308 -
NAME CHANGE AMENDMENT 2016-04-22 CHANEY, COUCH AND ASSOCIATES P.A. -
AMENDMENT AND NAME CHANGE 2011-06-24 CHANEY, COUCH & GROOTERS, PA -
REINSTATEMENT 2010-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-10-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
Reg. Agent Resignation 2024-07-18
ANNUAL REPORT 2024-02-11
Name Change 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State