Search icon

COE DENTAL GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: COE DENTAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COE DENTAL GROUP, 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: 03 Jan 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000002698
FEI/EIN Number 593215509

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

Address: 7221 CHANCERY LANE, ORLANDO, FL, 32809
Mail Address: 7221 CHANCERY LANE, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COE HAROLD I Secretary 7221 CHANCERY LANE, ORLANDO, FL
COE HAROLD I President 7221 CHANCERY LANE, ORLANDO, FL
COE HAROLD I Director 7221 CHANCERY LANE, ORLANDO, FL
COE HAROLD I Agent 7221 CHANCERY LANE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001199701 LAPSED 08-CA 32843 ORANGE CIR CT 2009-04-13 2014-05-14 $319,231.71 BANC OF AMERICA PRACTICE SOLUTIONS, INC., 2740 AIRPORT DRIVE, SUITE 300, COLUMBUS, OH 43219

Documents

Name Date
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-09-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State