Search icon

TRINITY ENDODONTICS OF GREATER LAKELAND, P.A. - Florida Company Profile

Company Details

Entity Name: TRINITY ENDODONTICS OF GREATER LAKELAND, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY ENDODONTICS OF GREATER LAKELAND, P.A. 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: 19 Jun 2006 (19 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: P06000083456
FEI/EIN Number 205273303

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

Address: 1602 S. FLORIDA AVE. SUITE #1, LAKELAND, FL, 33803, US
Mail Address: 1602 S. FLORIDA AVE. SUITE #1, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD TERRYL M President 1602 S. FLORIDA AVE, STE. 1, LAKELAND, FL, 33803
CRAWFORD TERRYL M Director 1602 S. FLORIDA AVE, STE. 1, LAKELAND, FL, 33803
PARRISH & PARRISH CPAS PA Agent 6700 S FLORIDA AVE STE 19, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 6700 S FLORIDA AVE STE 19, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2015-04-24 PARRISH & PARRISH CPAS PA -
CHANGE OF PRINCIPAL ADDRESS 2010-09-01 1602 S. FLORIDA AVE. SUITE #1, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2010-09-01 1602 S. FLORIDA AVE. SUITE #1, LAKELAND, FL 33803 -
CANCEL ADM DISS/REV 2007-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000218182 TERMINATED 1000000922149 POLK 2022-04-28 2032-05-04 $ 795.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000797096 TERMINATED 1000000728719 POLK 2016-12-07 2026-12-16 $ 2,022.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000144067 TERMINATED 1000000703337 POLK 2016-02-08 2036-02-25 $ 5,406.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14001051605 LAPSED 09CA7513 LAKE COUNTY 2014-11-14 2019-12-08 $284,499.06 FARM CREDIT OF CENTRAL FLORIDA, ACA, 115 S. MISSOURI AVE, SUITE 400, LAKELAND, FL 33815
J13001534404 LAPSED 2009CA-7513 LAKE CO. - FIFTH JUDICIAL CIRC 2013-08-27 2018-10-25 $145,600.59 FARM CREDIT OF CENTRAL FLORIDA, ACA, 115 S. MISSOURI AVE., SUITE 400, LAKELAND, FL 33815

Documents

Name Date
REINSTATEMENT 2020-03-04
REINSTATEMENT 2018-06-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-06-18
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-09-01
ANNUAL REPORT 2009-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State