Entity Name: | W & B DENTISTRY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W & B DENTISTRY, 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: | 01 May 2007 (18 years ago) |
Date of dissolution: | 08 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | P07000052498 |
FEI/EIN Number |
223963570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 SE PORT ST LUCIE BLVD., PORT SAINT LUCIE, FL, 34952 |
Mail Address: | 1202 SE PORT ST LUCIE BLVD., PORT SAINT LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANKIN SEAN R | President | 2899 SE ITALY STREET, PORT SAINT LUCIE, FL, 34952 |
RANKIN SEAN R | Treasurer | 2899 SE ITALY STREET, PORT SAINT LUCIE, FL, 34952 |
HICKEY THOMAS M | Vice President | 4526 NW Red Bay Circle, Jensen Beach, FL, 34957 |
HICKEY THOMAS M | Secretary | 4526 NW Red Bay Circle, Jensen Beach, FL, 34957 |
GIACHINO FERNANDO M | Agent | 3601 SE OCEAN BLVD, STUART, FL, 34996 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000041062 | ALL SMILES FAMILY DENTISTRY | EXPIRED | 2018-03-28 | 2023-12-31 | - | 1202 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
G12000123933 | POB ASSOCIATES | EXPIRED | 2012-12-21 | 2017-12-31 | - | 1202 SE PORT SAINT LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
G12000068765 | ALL SMILES FAMILY DENTISTRY | EXPIRED | 2012-07-10 | 2017-12-31 | - | 1202 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34952 |
G12000001844 | FAMILY DENTISTRY | EXPIRED | 2012-01-05 | 2017-12-31 | - | 1202 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 3601 SE OCEAN BLVD, SUITE 204, STUART, FL 34996 | - |
AMENDMENT | 2013-06-18 | - | - |
MERGER | 2013-06-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000132561 |
REGISTERED AGENT NAME CHANGED | 2011-03-22 | GIACHINO, FERNANDO M | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-31 | 1202 SE PORT ST LUCIE BLVD., PORT SAINT LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2007-05-31 | 1202 SE PORT ST LUCIE BLVD., PORT SAINT LUCIE, FL 34952 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-04-10 |
Amendment | 2013-06-18 |
Merger | 2013-06-18 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State