Entity Name: | DR. MARTIN DAYTON A PROFESSIONAL ASSOCIATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DR. MARTIN DAYTON A PROFESSIONAL ASSOCIATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jan 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 1994 (30 years ago) |
Document Number: | 467758 |
FEI/EIN Number |
591596212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 473 Golden Beach Dr., Golden Beach, FL, 33160, US |
Mail Address: | 473 Golden Beach Dr., Golden Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAYTON, MARTIN | Agent | 473 Golden Beach Dr., Golden Beach, FL, 33160 |
Dayton Martin | President | 473 Golden Beach Dr., Golden Beach, FL, 33160 |
Dayton Martin | Director | 473 Golden Beach Dr., Golden Beach, FL, 33160 |
Dayton Barbara | Secretary | 473 Golden Beach Dr., Golden Beach, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000072050 | DAYTON MEDICAL ADVERTISING | EXPIRED | 2013-07-18 | 2018-12-31 | - | 18600 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 473 Golden Beach Dr., Golden Beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 473 Golden Beach Dr., Golden Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 473 Golden Beach Dr., Golden Beach, FL 33160 | - |
REINSTATEMENT | 1994-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001419515 | TERMINATED | 1000000309017 | MIAMI-DADE | 2013-09-18 | 2023-10-03 | $ 593.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-17 |
AMENDED ANNUAL REPORT | 2023-09-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State