Search icon

JOSEPH G. CHIAFAIR, D.D.S., M.S. OF BAYMEADOWS, P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH G. CHIAFAIR, D.D.S., M.S. OF BAYMEADOWS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH G. CHIAFAIR, D.D.S., M.S. OF BAYMEADOWS, 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 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000013305
FEI/EIN Number APPLIED FOR

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

Address: 9471 BAYMEADOWS RD SUITE 101, JACKSONVILLE, FL, 32256
Mail Address: 9471 BAYMEADOWS RD SUITE 101, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIAFAIR JOSEPH GSr. Dr 9471 BAYMEADOWS RD SUITE 101, JACKSONVILLE, FL, 32256
HOLBROOK COLD KATHLEEN Agent 1 INDEPENDENT DR SUITE 2301, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082350 BAYMEADOWS FAMILY DENTISTRY EXPIRED 2015-08-09 2020-12-31 - 9471 BAYMEADOWS RD, 101, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-03
Domestic Profit 2012-02-07

Date of last update: 02 May 2025

Sources: Florida Department of State