Search icon

ORAL SURGERY ASSISTING ACADEMY P.A. - Florida Company Profile

Company Details

Entity Name: ORAL SURGERY ASSISTING ACADEMY P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORAL SURGERY ASSISTING ACADEMY 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: 16 May 2014 (11 years ago)
Date of dissolution: 14 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: P14000044245
FEI/EIN Number 46-5732496

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

Address: 3456 Medici Blvd, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 3456 Medici Blvd, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD RANDENA D President 3456 Medici Blvd, NEW SMYRNA BEACH, FL, 32168
LEONARD RANDENA D Agent 3456 Medici Blvd, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 3456 Medici Blvd, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2018-01-24 3456 Medici Blvd, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 3456 Medici Blvd, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-30
Reg. Agent Change 2016-11-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State