Search icon

RDC DENTAL PA - Florida Company Profile

Company Details

Entity Name: RDC DENTAL PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RDC DENTAL PA 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: 01 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000088096
FEI/EIN Number 474230099

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

Address: 305 UNION ST. EAST, JACKSONVILLE, FL, 32202-2748, US
Mail Address: 305 UNION ST. EAST, JACKSONVILLE, FL, 32202-2748, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEPEDA RAFAEL D President 305 UNION ST. EAST, JACKSONVILLE, FL, 322022748
THURSON TERENCE N Agent 8810 Corporate Square Ct, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118580 DDS DENTAL CENTER EXPIRED 2018-11-03 2023-12-31 - 305 UNION STREET EAST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 8810 Corporate Square Ct, Suite 107, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 THURSON, TERENCE N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-22
Domestic Profit 2017-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State