Entity Name: | SUNCOAST SMILE SAVERS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNCOAST SMILE SAVERS, 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: | 03 Sep 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | S77222 |
FEI/EIN Number |
593090190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2441 COMMACK COURT, NEW PORT RICHEY, FL, 34655 |
Mail Address: | 2441 COMMACK COURT, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN KENNETH E | Director | 4138 MADISON STREET, NEW PORT RICHEY, FL, 34652 |
MARTIN, KENNETH E. | Agent | 4138 MADISON STREET, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-13 | 4138 MADISON STREET, NEW PORT RICHEY, FL 34652 | - |
NAME CHANGE AMENDMENT | 1998-08-31 | SUNCOAST SMILE SAVERS, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000780072 | LAPSED | 2018 CA 000159 | PASCO CO | 2018-10-11 | 2023-12-03 | $410,902.91 | REGIONS BANK, LAKESHORE OPERATIONS CENTER, 201 MILAN PARKWAY, BIRMINGHAM, AL 35211 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-02-02 |
REINSTATEMENT | 2009-10-14 |
ANNUAL REPORT | 2008-03-12 |
ANNUAL REPORT | 2007-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State