Entity Name: | JEFFREY H. GORDON, D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFFREY H. GORDON, D.M.D., 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: | 10 Jun 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P93000041243 |
FEI/EIN Number |
650416972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 71ST STREET, MIAMI BEACH, FL, 33141 |
Mail Address: | 2632 Silverberry Court, Park City, UT, 84098, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON JEFFREY H | Director | 2632 Silverberry Court, Park City, UT, 84098 |
GORDON JEFFREY H | President | 2632 Silverberry Court, Park City, UT, 84098 |
McClernon Robert J | Agent | 3215 NW 10th Terrace #205, Fort Lauderdale, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08266900201 | GORDON DENTAL ASSOCIATES | EXPIRED | 2008-09-21 | 2013-12-31 | - | 900 71ST STREET, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 900 71ST STREET, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | McClernon, Robert J | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 3215 NW 10th Terrace #205, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-01 | 900 71ST STREET, MIAMI BEACH, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-01 |
ANNUAL REPORT | 2007-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State