Entity Name: | ABSOLUTE DENTAL IMAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABSOLUTE DENTAL IMAGE, 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: | 12 Aug 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P04000120980 |
FEI/EIN Number |
201550117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 445 BAHAMA DR, INDIALANTIC, FL, 32903, US |
Mail Address: | 445 BAHAMA DR, INDIALANTIC, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK JAMES H | President | 445 BAHAMA DR, INDIALANTIC, FL, 32903 |
CLARK JAMES H | Agent | 445 BAHAMA DR, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-31 | 445 BAHAMA DR, INDIALANTIC, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2019-03-31 | 445 BAHAMA DR, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | 445 BAHAMA DR, INDIALANTIC, FL 32903 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000088764 | TERMINATED | 1000000572266 | BREVARD | 2014-01-08 | 2034-01-15 | $ 382.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J07000378433 | TERMINATED | 1000000063966 | 5823 996 | 2007-11-05 | 2027-11-21 | $ 8,093.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J06000243019 | TERMINATED | 1000000034913 | 5707 8671 | 2006-10-10 | 2026-10-25 | $ 5,094.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J06000113964 | TERMINATED | 1000000026076 | 5642 8073 | 2006-05-09 | 2026-05-24 | $ 13,242.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State