Search icon

SUZANNE M. WILBUR, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: SUZANNE M. WILBUR, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUZANNE M. WILBUR, 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: 07 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000062608
FEI/EIN Number 593594085

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

Address: 800 ZEAGLER DR., STE. 420, PALATKA, FL, 32178
Mail Address: 800 ZEAGLER DR., STE. 420, PALATKA, FL, 32178
ZIP code: 32178
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILBUR SUZANNE M Agent 1833 LOCHARRY LN, JACKSONVILLE, FL, 32259
WILBUR SUZANNE M President 800 ZEAGLER DR SUITE 420, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-29 - -
REGISTERED AGENT NAME CHANGED 2018-03-29 WILBUR, SUZANNE MDMD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-08 1833 LOCHARRY LN, JACKSONVILLE, FL 32259 -

Documents

Name Date
REINSTATEMENT 2018-03-29
Off/Dir Resignation 2017-10-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State