Search icon

ALLENA H. BURGE, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ALLENA H. BURGE, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLENA H. BURGE, 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: 21 Jun 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P93000043643
FEI/EIN Number 593190000

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

Address: 4004 PARK STREET NORTH, ST. PETERSBURG, FL, 33709, US
Mail Address: PO BOX 985, TARPON SPRINGS, FL, 34688, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGE ALLENA H Director 4004 PARK STREET NORTH, SAINT PETERSBURG, FL, 33709
BURGE ALLENA Agent 4004 PARK STREET NORTH, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 4004 PARK STREET NORTH, ST. PETERSBURG, FL 33709 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 4004 PARK STREET NORTH, ST. PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2009-01-24 4004 PARK STREET NORTH, ST. PETERSBURG, FL 33709 -
CANCEL ADM DISS/REV 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1995-02-02 BURGE, ALLENA -

Documents

Name Date
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-11-01
REINSTATEMENT 2005-01-28
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-02-09
ANNUAL REPORT 1999-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State