Entity Name: | JOHN C BELCHER, DDS PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN C BELCHER, DDS 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: | 27 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000172016 |
FEI/EIN Number |
202052889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3614 MADACA LANE, TAMPA, FL, 33618 |
Mail Address: | 6350 BAHAMA SHORES DRIVE SOUTH, ST. PETERSBURG, FL, 33705 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELCHER JOHN C | President | 3614 MADACA LANE, TAMPA, FL, 33618 |
BELCHER CATHERINE D | Vice President | 6350 BAHAMA SHORES DR S, SAINT PETERSBURG, FL, 33705 |
KINDT MICHAEL D | Agent | 13577 Feathersound Drive, Suite 400, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-20 | 13577 Feathersound Drive, Suite 400, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-03 | KINDT, MICHAEL D | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000333493 | TERMINATED | 03-002955-CI-7 | 6TH CIRCUIT PINELLAS COUNTY | 2013-02-06 | 2018-02-11 | $58,467.88 | EMANUEL KOTAKIS, (SEE IMAGE FOR ADDITIONAL CREDITORS), 625 COURT STREET, STE 200, CLEARWATER, FL 33756 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-06-17 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State