Search icon

PEDIATRIC DENTAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PEDIATRIC DENTAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDIATRIC DENTAL ASSOCIATES, INC. 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: 22 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000044926
FEI/EIN Number 300177004

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

Address: 8811 Victory Lane, Potomac, MD, 20854, US
Mail Address: 8811 Victory Lane, Potomac, MD, 20854, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER STEVEN JDr. President 8811 Victory Lane, Potomac, MD, 20854
PORTER OLGA D Vice President 8811 Victory Lane, Potomac, MD, 20854
Porter Steven JDr. Agent 6775 Sunset Strip, Sunrise, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 8811 Victory Lane, Potomac, MD 20854 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 6775 Sunset Strip, Sunrise, FL 33313 -
CHANGE OF MAILING ADDRESS 2013-04-13 8811 Victory Lane, Potomac, MD 20854 -
REGISTERED AGENT NAME CHANGED 2013-04-13 Porter, Steven J, Dr. -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State