Search icon

SOUTHERN DENTAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN DENTAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN DENTAL SOLUTIONS, INC. 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: 03 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000098226
FEI/EIN Number 263693553

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

Address: 290 Hildago Rd, st. augustine, FL, 32080, US
Mail Address: 290 Hildago Rd, st. augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davy James President 290 HILDAGO RD, SAINT AUGUSTINE, FL, 32080
DAVY CHRISTOPHER Agent 290 Hildago Rd, st. augustine, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 290 Hildago Rd, st. augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2018-04-13 290 Hildago Rd, st. augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 290 Hildago Rd, st. augustine, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State