Search icon

CHARLES E. GRAPER, MD, DDS, PA - Florida Company Profile

Company Details

Entity Name: CHARLES E. GRAPER, MD, DDS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES E. GRAPER, MD, 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: 16 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000128128
FEI/EIN Number 113784414

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

Address: 832 N.W. 57TH STREET, GAINESVILLE, FL, 32605
Mail Address: 832 N.W. 57TH STREET, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033371646 2008-06-26 2008-06-26 832 NW 57TH ST, GAINESVILLE, FL, 326056415, US 832 NW 57TH ST, GAINESVILLE, FL, 326056415, US

Contacts

Phone +1 352-331-6661
Fax 3523316336

Authorized person

Name MRS. BEVERLY GRAPER
Role OFFICE MANAGER
Phone 3523316661

Taxonomy

Taxonomy Code 1223S0112X - Oral and Maxillofacial Surgery (Dentist)
License Number DN5385
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GRAPER CHARLES E Director 832 N.W. 57TH STREET, GAINESVILLE, FL, 32605
GRAPER CHARLES E President 832 N.W. 57TH STREET, GAINESVILLE, FL, 32605
GRAPER BEVERLY Vice President 832 N.W. 57TH STREET, GAINESVILLE, FL, 32605
GRAPER BEVERLY Director 832 N.W. 57TH STREET, GAINESVILLE, FL, 32605
DORAN WALKER Director 832 NW 57TH STREET, GAINESVILLE, FL, 32605
GRAPER BEVERLY LEsq. Agent 832 N.W. 57TH STREET, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 GRAPER, BEVERLY L, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 832 N.W. 57TH STREET, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2006-04-29 832 N.W. 57TH STREET, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 832 N.W. 57TH STREET, GAINESVILLE, FL 32605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000300216 ACTIVE 01 2019 CA 3642 EIGHT JUD CIR 2020-06-09 2025-09-16 $595,323.94 CIT BANK, 10201 CENTURION PARKWAY N. #100, JACKSONVILLE, FLORIDA 32256

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-14
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State