Search icon

AFFORDABLE DENTURES - ORLANDO WEST II, P.A. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE DENTURES - ORLANDO WEST II, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE DENTURES - ORLANDO WEST II, 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: 15 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000100508
FEI/EIN Number 271524998

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

Mail Address: P O BOX 1042, KINSTON, NC, 28503
Address: 1163 BLACKWOOD AVE., OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003116930 2010-10-26 2012-11-30 1163 BLACKWOOD AVE, OCOEE, FL, 347614518, US 1163 BLACKWOOD AVE, OCOEE, FL, 347614518, US

Contacts

Phone +1 407-877-3828

Authorized person

Name DR. CRAIG A SMITH
Role OWNER
Phone 4078773828

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Key Officers & Management

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent -
Graham Ivan C President 1163 BLACKWOOD AVE., OCOEE, FL, 34761
STEELMAN PAUL Treasurer 1400 INDUSTRIAL DRIVE, KINSTON, NC, 28504
Slezak David Secretary P O BOX 1042, KINSTON, NC, 28503
Ammons Randal G Asst P O BOX 1042, KINSTON, NC, 28503
Rodriguez-Lebron Annette Asst 1400 Industrial Drive, Kinston, NC, 28504
Miller Kathy C Asst P O BOX 1042, KINSTON, NC, 28503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 National Registered Agents, Inc. -
CHANGE OF MAILING ADDRESS 2012-04-05 1163 BLACKWOOD AVE., OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-09-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State