Search icon

ROBERT T. OGDEN D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT T. OGDEN D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT T. OGDEN D.D.S., 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 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2022 (2 years ago)
Document Number: P95000021420
FEI/EIN Number 593400778

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

Address: 1805 MAGUIRE ROAD, STE 101, WINDERMERE, FL, 34786
Mail Address: PO BOX 2850, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGDEN ROBERT T President 9224 San Jose Blvd, Howey in the Hills, FL, 34737
OGDEN ROBERT T Agent 9224 San Jose Blvd, Howey in the Hills, FL, 34737

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 9224 San Jose Blvd, Howey in the Hills, FL 34737 -
REGISTERED AGENT NAME CHANGED 2014-04-09 OGDEN, ROBERT T. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 1805 MAGUIRE ROAD, STE 101, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2010-01-19 1805 MAGUIRE ROAD, STE 101, WINDERMERE, FL 34786 -
REINSTATEMENT 1997-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000197676 LAPSED 2011-CA-013216-O CIR. CT. 9TH JUD. ORANGE FL 2012-02-29 2017-03-16 $347,572.97 SUNTRUST BANK, MAIL CODE: FL-ORL-2052, 200 S. ORANGE AVE., 5TH FLOOR, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-21
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State