Search icon

ATLANTIC DENTAL MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: ATLANTIC DENTAL MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC DENTAL MANAGEMENT CORP 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: 13 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000036659
FEI/EIN Number 204479543

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

Address: 6427 CYPRESS SPRINGS PKWY, Port Orange, FL, 32128, US
Mail Address: 6427 CYPRESS SPRINGS PKWY, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC DENTAL MANAGEMENT CORP 401K PLAN 2015 204479543 2016-10-26 ATLANTIC DENTAL MANAGEMENT CORP 6
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 621210
Sponsor’s telephone number 3865763934
Plan sponsor’s address 1500 BEVILLE RD, SUITE 606 #186, DAYTONA BEACH, FL, 32114
ATLANTIC DENTAL MANAGEMENT CORP 401K PLAN 2015 204479543 2016-10-26 ATLANTIC DENTAL MANAGEMENT CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 621210
Sponsor’s telephone number 3865763934
Plan sponsor’s address 1500 BEVILLE RD, SUITE 606 #186, DAYTONA BEACH, FL, 32114
ATLANTIC DENTAL MANAGEMENT CORP 401K PLAN 2015 204479543 2016-09-28 ATLANTIC DENTAL MANAGEMENT CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 621210
Sponsor’s telephone number 3865763934
Plan sponsor’s address 1500 BEVILLE RD, SUITE 606 #186, DAYTONA BEACH, FL, 32114
ATLANTIC DENTAL MANAGEMENT CORP 401K PLAN 2014 204479543 2015-09-18 ATLANTIC DENTAL MANAGEMENT CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 812990
Sponsor’s telephone number 3865763934
Plan sponsor’s address 1500 BEVILLE RD, SUITE 606 #186, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing HEATHER MITCHELL
Valid signature Filed with authorized/valid electronic signature
ATLANTIC DENTAL MANAGEMENT CORP 401K PLAN 2013 204479543 2014-08-29 ATLANTIC DENTAL MANAGEMENT CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 812990
Plan sponsor’s address 611 S. DIXIE FREEWAY, NEW SMYRNA BCH, FL, 32168

Signature of

Role Plan administrator
Date 2014-08-29
Name of individual signing HEATHER MITCHELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MITCHELL HEATHER A Treasurer 4670 LINKS VILLAGE DR, PONCE INLET, FL, 32127
MCCARTHY KEVIN Agent 810 FENTRESS CT, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 6427 CYPRESS SPRINGS PKWY, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2018-05-01 6427 CYPRESS SPRINGS PKWY, Port Orange, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 810 FENTRESS CT, STE 150, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2017-05-01 MCCARTHY, KEVIN -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-09-22
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State