Search icon

LLOYD FAMILY DENTISTRY, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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