Search icon

PONTE VEDRA MEDICAL DENTISTRY, P.A. - Florida Company Profile

Company Details

Entity Name: PONTE VEDRA MEDICAL DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PONTE VEDRA MEDICAL DENTISTRY, 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: 03 Feb 2016 (9 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: P16000011243
Address: 9471 BAYMEADOWS ROAD, SUITE 101, JACKSONVILLE, FL, 32256, US
Mail Address: 959 BAYSIDE BLUFF RD, SWITZERLAND, FL, 32259, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIAFAIR JOSEPH GJR. President 330 A1A NORTH SUITE 326, PONTE VEDRA BEACH, FL, 32082
CHIAFAIR JOSEPH GJR. Treasurer 330 A1A NORTH SUITE 326, PONTE VEDRA BEACH, FL, 32082
CHIAFAIR JOSEPH GJR. Director 330 A1A NORTH SUITE 326, PONTE VEDRA BEACH, FL, 32082
HOLBROOK COLD KATHLEEN Agent ONE INDEPENDENT DRIVE, SUITE 2301, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015431 CHIAFAIR CONSULTING EXPIRED 2016-02-11 2021-12-31 - 9471 BAYMEADOWS ROAD, SUITE 101, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-08-24 - -
CHANGE OF MAILING ADDRESS 2016-08-24 9471 BAYMEADOWS ROAD, SUITE 101, JACKSONVILLE, FL 32256 -

Documents

Name Date
Amendment 2016-08-24
Domestic Profit 2016-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State