Entity Name: | LLOYD FAMILY DENTISTRY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LLOYD FAMILY DENTISTRY, 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: | 27 Dec 1995 (29 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P95000097606 |
FEI/EIN Number |
593353623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 EXECUTIVE CIRCLE, SUITE 101, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 139 EXECUTIVE CIRCLE, SUITE 101, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOYD DAVID R | President | 139 EXECUTIVE CIR, DAYTONA BEACH, FL, 32114 |
LLOYD SUSAN M | Vice President | 139 EXECUTIVE CIR, DAYTONA BEACH, FL, 32114 |
PALMETTO CHARTER SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 139 EXECUTIVE CIRCLE, SUITE 101, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 139 EXECUTIVE CIRCLE, SUITE 101, DAYTONA BEACH, FL 32114 | - |
CANCEL ADM DISS/REV | 2008-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-02-12 |
ANNUAL REPORT | 2009-04-27 |
REINSTATEMENT | 2008-01-07 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State