Search icon

RAYMOND L. ROGES, JR. DMD, PA - Florida Company Profile

Company Details

Entity Name: RAYMOND L. ROGES, JR. DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYMOND L. ROGES, JR. DMD, PA 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: 01 Jun 1994 (31 years ago)
Date of dissolution: 13 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: P94000040776
FEI/EIN Number 593236468

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

Address: 8984 Houston Place, ORLANDO, FL, 32819, US
Mail Address: 8984 Houston Place, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS RAYMOND L President 8984 HOUSTON PLACE, ORLANDO, FL, 32819
ROGERS RAYMOND L Agent 8984 Houston Place, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 8984 Houston Place, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-01-17 8984 Houston Place, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 8984 Houston Place, ORLANDO, FL 32819 -
REINSTATEMENT 2012-02-06 - -
PENDING REINSTATEMENT 2012-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-03
Reinstatement 2012-02-06
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-07-08
ANNUAL REPORT 2005-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State