Search icon

AFFORDABLE DENTURES - FORT MYERS, P.A. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE DENTURES - FORT MYERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE DENTURES - FORT MYERS, 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: 29 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P03000095019
FEI/EIN Number 85-1947454

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

Mail Address: 629 Davis Drive, Suite 300, Morrisville, NC, 27560, US
Address: 4329 CLEVELAND AVENUE, SUITE 250, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matos Eddy R President 4329 CLEVELAND AVENUE, FORT MYERS, FL, 33901
Vitiello Jon Treasurer 629 DAVIS DRIVE, MORRISVILLE, NC, 27560
Lasseter Anna Secretary 629 Davis Drive, Morrisville, NC, 27560
Gaines Brett Assi 629 Davis Drive, Morrisville, NC, 27560
NATIONAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-07-27 4329 CLEVELAND AVENUE, SUITE 250, FORT MYERS, FL 33901 -
REINSTATEMENT 2020-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 National Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State