Search icon

ROBERT W. UNDERILL, JR., D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT W. UNDERILL, JR., D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT W. UNDERILL, JR., D.M.D., 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: 22 Sep 1997 (28 years ago)
Date of dissolution: 31 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2020 (4 years ago)
Document Number: P97000081792
FEI/EIN Number 593478159

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

Address: 9340 s tropical trail, Merritt Island, FL, 32952, US
Mail Address: 2156 JULIAN AVENUE N.E., PALM BAY, FL, 32905
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNDERILL ROBERT W J President 2156 JULIAN AVE NE, PALM BAY, FL, 32905
STUDENBERG GANON JESQ. Agent 1119 PALMETTO AVENUE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-22 9340 s tropical trail, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2014-03-27 STUDENBERG, GANON J, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 1119 PALMETTO AVENUE, MELBOURNE, FL 32901 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-31
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-20
Reg. Agent Change 2014-03-27
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State