Search icon

BRIAN P. O'SULLIVAN DMD PA - Florida Company Profile

Company Details

Entity Name: BRIAN P. O'SULLIVAN DMD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIAN P. O'SULLIVAN DMD PA 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: 18 Dec 1998 (26 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P98000105719
FEI/EIN Number 650884701

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

Address: 3429 MARINER BLVD, SPRING HILL, FL, 34609
Mail Address: 3429 MARINER BLVD., SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'SULLIVAN BRIAN P Director 3429 MARINER BLVD., SPRING HILL, FL, 34609
O'SULLIVAN BRIAN P Agent 3429 MARINER BLVD., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-11 3429 MARINER BLVD, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2001-01-10 3429 MARINER BLVD, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-10 3429 MARINER BLVD., SPRING HILL, FL 34609 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State