Search icon

SCOTT DENTAL ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: SCOTT DENTAL ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT DENTAL ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: P94000091101
FEI/EIN Number 593284888

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

Address: 212 OAKRIDGE BLVD, DAYTONA BEACH, FL, 32118
Mail Address: 212 OAKRIDGE BLVD, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT DR. ROGER Director 212 OAKRIDGE BLVD, DAYTONA BEACH, FL, 32118
SCOTT ROGER WDR. Agent 212 OAKRIDGE BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-03-26 - -
REINSTATEMENT 2013-03-25 - -
PENDING REINSTATEMENT 2012-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 212 OAKRIDGE BLVD, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 212 OAKRIDGE BLVD, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2010-01-05 212 OAKRIDGE BLVD, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2010-01-05 SCOTT, ROGER W, DR. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State