Search icon

JOHN C BELCHER, DDS PA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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