Search icon

CONWAY & CONWAY, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: CONWAY & CONWAY, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONWAY & CONWAY, 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: 20 Nov 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000098826
FEI/EIN Number 742861159

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

Address: 3755 7TH TERRACE, STE 303, VERO BEACH, FL, 32960
Mail Address: 3755 7TH TERRACE, STE 303, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONWAY E M Director 3755 7TH TERRACE STE 303, VERO BEACH, FL, 32960
CONWAY SUZANNE Secretary 3755 7TH TERRACE STE 303, VERO BEACH, FL, 32960
CONWAY E M Agent 3755 7TH TERRACE, VERO BEACH, FL, 32960
CONWAY E M President 3755 7TH TERRACE STE 303, VERO BEACH, FL, 32960
CONWAY E M Treasurer 3755 7TH TERRACE STE 303, VERO BEACH, FL, 32960
CONWAY SUZANNE Director 3755 7TH TERRACE STE 303, VERO BEACH, FL, 32960
CONWAY SUZANNE Vice President 3755 7TH TERRACE STE 303, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2002-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-20 3755 7TH TERRACE, STE 303, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2000-02-20 3755 7TH TERRACE, STE 303, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-20 3755 7TH TERRACE, STE 303, VERO BEACH, FL 32960 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000708043 TERMINATED 1000000391210 INDIAN RIV 2012-10-11 2022-10-17 $ 356.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State