Search icon

DAYTONA DENTURE CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: DAYTONA DENTURE CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA DENTURE CENTER, 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 Sep 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000069965
FEI/EIN Number 593271958

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

Address: 1316 S. HWY US 1, BUNNELL, FL, 32110
Mail Address: 1316 S. HWY US 1, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAAS JAMES P President 1224 S. PENINSULA DRIVE #221, DAYTONA BEACH, FL, 32118
ELDRIDGE WILLIAM W Director 1332 OSPRY NEST LANE, PORT ORANGE, FL
RHYNARD M.A. Agent 515 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-08-29 RHYNARD, M.A. -
CHANGE OF MAILING ADDRESS 2004-01-12 1316 S. HWY US 1, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 1316 S. HWY US 1, BUNNELL, FL 32110 -
CANCEL ADM DISS/REV 2004-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-12 515 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-08-29
ANNUAL REPORT 2005-03-12
REINSTATEMENT 2004-01-12
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-11-19
ANNUAL REPORT 1997-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State