Search icon

ORANGE BLOSSOM ENDODONTICS, P.A. - Florida Company Profile

Company Details

Entity Name: ORANGE BLOSSOM ENDODONTICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE BLOSSOM ENDODONTICS, 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: 07 Jun 2007 (18 years ago)
Date of dissolution: 03 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: P07000067120
FEI/EIN Number 260474337

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

Address: 11950 COUNTY ROAD 101, SUITE 204, THE VILLAGES, FL, 34484
Mail Address: 2400 NW 10TH STREET, OCALA, FL, 34475
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCHER-CLAUS MARIA T President 8606 SW 40TH AVE, GAINESVILLE, FL, 32608
LOCHER-CLAUS MARIA T Secretary 8606 SW 40TH AVE, GAINESVILLE, FL, 32608
LOCHER-CLAUS MARIA T Treasurer 8606 SW 40TH AVE, GAINESVILLE, FL, 32608
BEHNKE JANET W Agent 500 NE 8TH AVENUE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-03 - -
CHANGE OF MAILING ADDRESS 2009-06-16 11950 COUNTY ROAD 101, SUITE 204, THE VILLAGES, FL 34484 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State