Search icon

INVERNESS DENTAL ARTS, INC. - Florida Company Profile

Company Details

Entity Name: INVERNESS DENTAL ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERNESS DENTAL ARTS, 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: 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: 11 Jan 1994 (31 years ago)
Date of dissolution: 19 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2019 (6 years ago)
Document Number: P94000004967
FEI/EIN Number 593216733

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

Address: 949 US HWY 41, INVERNESS, FL, 34450
Mail Address: 949 US HWY 41, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAAS Amanda L Director 688 S Terri Point, INVERNESS, FL, 34450
NAAS Jeremiah M President 688 S Terri Point, INVERNESS, FL, 34450
BEAUDET DONALD R Agent 5581 S. MARATHON TERRACE, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-19 - -
CHANGE OF MAILING ADDRESS 2015-04-08 949 US HWY 41, INVERNESS, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 5581 S. MARATHON TERRACE, INVERNESS, FL 34452 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-24 949 US HWY 41, INVERNESS, FL 34450 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State