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 |
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 |
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 | - |
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