Search icon

W. ROBERT PRICE, D.D.S., P.A. - Florida Company Profile

Company Details

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

W. ROBERT PRICE, 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: 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: 26 Dec 1995 (29 years ago)
Date of dissolution: 03 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: P95000096958
FEI/EIN Number 650639842

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

Address: 1500 14TH AVE, A, VERO BEACH, FL, 32960, US
Mail Address: 1500 14TH AVE, A, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE WILLIAM R President 1500 14TH AVE, VERO BEACH, FL, 32960
THWEATT-LEE SUSAN L Agent 1500 14TH AVENUE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 1500 14TH AVENUE, B, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1500 14TH AVE, A, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2012-04-11 1500 14TH AVE, A, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2012-04-11 THWEATT-LEE, SUSAN L -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2021-05-03
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State