Search icon

NATURE COAST DENTAL CARE, P.A. - Florida Company Profile

Company Details

Entity Name: NATURE COAST DENTAL CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE COAST DENTAL CARE, 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: 20 Nov 1991 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S95322
FEI/EIN Number 593094517

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

Address: 11119 HEARTH ROAD, SPRING HILL, FL, 34608
Mail Address: 11119 HEARTH ROAD, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER JEFFREY A Agent 11119 HEARTH ROAD, SPRING HILL, FL, 34608
MEYER, JEFFREY A Director 11119 HEARTH ROAD, SPRING HILL, FL
WELLS, ANITA A Director 11119 HEARTH ROAD, SPRING HILL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-11-28 NATURE COAST DENTAL CARE, P.A. -
REGISTERED AGENT NAME CHANGED 1999-03-22 MEYER, JEFFREY A -
REGISTERED AGENT ADDRESS CHANGED 1999-03-22 11119 HEARTH ROAD, SPRING HILL, FL 34608 -

Documents

Name Date
ANNUAL REPORT 2008-01-28
Name Change 2007-11-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State