Search icon

JAMES W WARDNER D.M.D. P.A. - Florida Company Profile

Company Details

Entity Name: JAMES W WARDNER D.M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES W WARDNER 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: 16 Apr 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S46105
FEI/EIN Number 593072069

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

Address: 515 E ALMONTE DR, STE 22, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 515 E ALMONTE DR, STE 22, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARDNER, JAMES W. President 123 SHELLIE CT., LONGWOOD, FL
WARDNER, JAMES W. Agent 123 SHELLIE CT., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 515 E ALMONTE DR, STE 22, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 1999-03-04 515 E ALMONTE DR, STE 22, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-24 123 SHELLIE CT., LONGWOOD, FL 32779 -
REINSTATEMENT 1996-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State