Search icon

AFFORDABLE DENTURES & IMPLANTS - LEESBURG, P.A. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE DENTURES & IMPLANTS - LEESBURG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE DENTURES & IMPLANTS - LEESBURG, 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 Mar 2016 (9 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: P16000023507
FEI/EIN Number 81-1837096

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

Mail Address: PO BOX 1042, KINSTON, NC, 28503
Address: 705 N. 14TH STREET, SUITE 101, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
KNAPKE WILLIAM CDDS President 705 N. 14TH STREET, SUITE 101, LEESBURG, FL, 34748
KNAPKE WILLIAM CDDS Director 705 N. 14TH STREET, SUITE 101, LEESBURG, FL, 34748
Slezak David Secretary PO BOX 1042, KINSTON, NC, 28503
Steelman Paul Treasurer PO BOX 1042, KINSTON, NC, 28503
Ammons Randal DDS Asst PO BOX 1042, KINSTON, NC, 28503
Rodriguez-LeBron Annette Asst PO BOX 1042, KINSTON, NC, 28503
Miller Kathy C Asst PO BOX 1042, KINSTON, NC, 28503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State