Search icon

ORLANDO DENTAL & MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO DENTAL & MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO DENTAL & MEDICAL CENTER, INC. 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: 11 Sep 1997 (28 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P97000079057
FEI/EIN Number 593467308

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

Address: 2909 NORTH ORANGE AVE., SUITE 112, ORLANDO, FL, 32804, US
Mail Address: 3333 S. Orange Ave, SUITE 201, ORLANDO, FL, 32806, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES DANIEL Vice President P.O. BOX 282595, SAN FRANSISCO, CA, 94128
DAVIES JOHN P President 1040 SHINNECOCK HILLS DR, OVIEDO, FL, 32765
BROWN MARY J Treasurer 760 ARJAY WAY, WINTER PARK, FL, 32768
DAVIES SUE D Secretary 4157 OLD LEEDS LANE, MOUNTAIN BROOK, AL, 36213
BROWN PAUL H Treasurer 760 ARJAY WAY, WINTER PARK, FL, 32768
DANIEL THOMAS A Agent 623 NORTH MAIN STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-03 - -
CHANGE OF MAILING ADDRESS 2017-04-20 2909 NORTH ORANGE AVE., SUITE 112, ORLANDO, FL 32804 -
AMENDMENT 2016-12-07 - -
REGISTERED AGENT NAME CHANGED 2016-12-07 DANIEL, THOMAS A -
REGISTERED AGENT ADDRESS CHANGED 2016-12-07 623 NORTH MAIN STREET, GAINESVILLE, FL 32601 -
REINSTATEMENT 2002-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-03
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-20
Amendment 2016-12-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State