Search icon

DAVID R. OLINZOCK, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID R. OLINZOCK, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID R. OLINZOCK, 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: 15 Apr 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000033765
FEI/EIN Number 593450631

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

Address: 12620 BEACH BLVD, 18, JACKSONVILLE, FL, 32246, US
Mail Address: 12620 BEACH BLVD, 18, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLINZOCK DAVID R Director 455 20TH STREET, ATLANTIC BEACH, FL, 32233
OLINZOCK BARBARA Secretary 455 20TH STREET, ATLANTIC BEACH, FL, 32233
OLINZOCK DAVID R Agent 455 20th st, Atlantic Beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071890 KERNAN DENTAL CARE EXPIRED 2018-06-27 2023-12-31 - 12620 BEACH BLVD, SUITE 18, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-24 455 20th st, Atlantic Beach, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 12620 BEACH BLVD, 18, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2004-03-17 12620 BEACH BLVD, 18, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2003-04-16 OLINZOCK, DAVID R -

Documents

Name Date
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State