Search icon

PERIODONTAL ASSOCIATES OF WINTER PARK INC. - Florida Company Profile

Company Details

Entity Name: PERIODONTAL ASSOCIATES OF WINTER PARK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERIODONTAL ASSOCIATES OF WINTER PARK INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: P20000005259
FEI/EIN Number 45-4745095

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

Address: 201 N LAKEMONT AVE, STE 700, WINTER PARK, FL, 32792, US
Mail Address: 201 N LAKEMONT AVE, STE 700, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DR. JOSEPH RICHARDSON President 201 N LAKEMONT AVE, STE 700, WINTER PARK, FL, 32792
Richardson Joseph P Agent 201 N LAKEMONT AVE, STE 700, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 201 N LAKEMONT AVE, STE 700, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2023-02-14 201 N LAKEMONT AVE, STE 700, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 201 N LAKEMONT AVE, STE 700, WINTER PARK, FL 32792 -
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 Richardson, Joseph P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-10-20
Domestic Profit 2019-12-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State