Search icon

RONALD H. COPENHAVER, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RONALD H. COPENHAVER, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD H. COPENHAVER, D.M.D., 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: 11 Dec 2008 (16 years ago)
Date of dissolution: 31 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2014 (10 years ago)
Document Number: P08000107897
FEI/EIN Number 263859419

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

Address: P. O, Box 4054, Clearwater, FL, 33758, US
Mail Address: P. O. box 4054, Clearwater, FL, 33758, US
ZIP code: 33758
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mangano Eileen J President P. O. Box 4054, Clearwater, FL, 33758
Mangano Eileen J Secretary P. O. Box 4054, Clearwater, FL, 33758
Mangano Eileen J Director P. O. Box 4054, Clearwater, FL, 33758
MANGANO EILEEN J Agent 2046 Diplomat Drive, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09015900519 ADVANCED CENTER FOR JAW SURGERY EXPIRED 2009-01-15 2014-12-31 - 4338 FIRST STREET NORTH, SUITE C, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 P. O, Box 4054, Clearwater, FL 33758 -
CHANGE OF MAILING ADDRESS 2014-03-03 P. O, Box 4054, Clearwater, FL 33758 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 2046 Diplomat Drive, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2010-01-12 MANGANO, EILEEN J -
NAME CHANGE AMENDMENT 2009-01-15 RONALD H. COPENHAVER, D.M.D., P.A. -
ARTICLES OF CORRECT-ION/NAME CHANGE 2008-12-16 RONALD H. COPENHAVER, D.M.D. - BAY CENTER FOR JAW SURGERY, P.A. -

Documents

Name Date
Voluntary Dissolution 2014-12-31
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2009-02-06
Name Change 2009-01-15
Article of Correction/NC 2008-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State