Search icon

SUNCOAST SMILE SAVERS, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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