Search icon

KEY DENTAL GROUP, PA - Florida Company Profile

Company Details

Entity Name: KEY DENTAL GROUP, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY DENTAL GROUP, PA 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: 15 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000018800
FEI/EIN Number 010602101

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

Address: 5753 Hwy 85 North, Crestview, FL, 32536, US
Mail Address: 5753 Hwy 85 North, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINICKE STEVEN Dr. President 5753 Hwy 85 North, Crestview, FL, 32536
HEINICKE STEVEN Dr. Vice President 5753 Hwy 85 North, Crestview, FL, 32536
HEINICKE STEVEN Dr. Secretary 5753 Hwy 85 North, Crestview, FL, 32536
HEINICKE STEVEN Dr. Director 5753 Hwy 85 North, Crestview, FL, 32536
HEINICKE STEVEN Dr. Agent 5753 Hwy 85 North, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 5753 Hwy 85 North, #5887, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2019-03-22 5753 Hwy 85 North, #5887, Crestview, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 5753 Hwy 85 North, #5887, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2013-01-11 HEINICKE, STEVEN, Dr. -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-11
REINSTATEMENT 2010-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State